OGILVYONE MANAGEMENT SERVICES

OGILVYONE MANAGEMENT SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOGILVYONE MANAGEMENT SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02671586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OGILVYONE MANAGEMENT SERVICES?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OGILVYONE MANAGEMENT SERVICES located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OGILVYONE MANAGEMENT SERVICES?

    Previous Company Names
    Company NameFromUntil
    OGILVY & MATHER DIRECT MANAGEMENT SERVICESDec 16, 1991Dec 16, 1991

    What are the latest accounts for OGILVYONE MANAGEMENT SERVICES?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for OGILVYONE MANAGEMENT SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 08, 2018 with updates

    5 pagesCS01

    Confirmation statement made on Sep 08, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Sep 08, 2016 with updates

    6 pagesCS01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 16, 2016

    1 pagesAD01

    Annual return made up to Sep 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Sep 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014

    1 pagesCH04

    Annual return made up to Sep 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Sep 08, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 08, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Sep 08, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Iles as a director

    1 pagesTM01

    Appointment of James David Barnes-Austin as a director

    2 pagesAP01

    Annual return made up to Sep 08, 2009 no member list

    3 pagesAR01

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of OGILVYONE MANAGEMENT SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number02671586
    80143770001
    CORNWELL, John William
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    Director
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    United KingdomBritish125670720001
    COCKS, Paul John
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    Secretary
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    British35520210001
    HOPE, David
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    Secretary
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    Uk84781010001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Secretary
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    British57511710003
    BARNES-AUSTIN, James David
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish219241200001
    BEDFORD RUSSELL, James
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    Director
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    British37333060001
    COCKS, Paul John
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    Director
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    British35520210001
    HOPE, David
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    Director
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    EnglandUk84781010001
    HOWLETT, Nigel Richard John
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    Director
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    EnglandBritish137540210001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    KELSEY, Katherine Elizabeth
    25 Flanchard Road
    W12 9ND London
    Director
    25 Flanchard Road
    W12 9ND London
    United KingdomBritish127844300001
    MILLER, David
    15 Houndsden Road
    Winchmore Hill
    N21 1LU London
    Director
    15 Houndsden Road
    Winchmore Hill
    N21 1LU London
    EnglandBritish45091990001
    YOUNG, Peter Miles
    10 Leslie Court
    Strutton Ground
    SW1P 2HZ London
    Director
    10 Leslie Court
    Strutton Ground
    SW1P 2HZ London
    British20278820001

    Who are the persons with significant control of OGILVYONE MANAGEMENT SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ogilvy & Mather Group (Holdings) Limited
    Upper Ground
    SE1 9RQ London
    Sea Containers 18
    England
    Apr 06, 2016
    Upper Ground
    SE1 9RQ London
    Sea Containers 18
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wpp Group (Nominees) Limited
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0