OMD CONNECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOMD CONNECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02826942
    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 OMD CONNECT LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is OMD CONNECT LIMITED located?

    Registered Office Address
    239 Old Marylebone Road
    London
    NW1 5QT
    Undeliverable Registered Office AddressNo

    What were the previous names of OMD CONNECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIMUM ACTION LIMITEDMay 10, 1999May 10, 1999
    MOONDANCE SYSTEMS LIMITEDJun 15, 1993Jun 15, 1993

    What are the latest accounts for OMD CONNECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for OMD CONNECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 01, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Martin Telling as a director on Jul 30, 2012

    1 pagesTM01

    Termination of appointment of Peter Lawrence Mitchell as a director on Jul 30, 2012

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 25, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Apr 25, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Apr 25, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Peter Lawrence Mitchell on Apr 25, 2010

    2 pagesCH01

    Director's details changed for Mr James Christopher Bardsley Whitworth on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Sally Ann Bray on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    Who are the officers of OMD CONNECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Sally Ann
    239 Old Marylebone Road
    London
    NW1 5QT
    Secretary
    239 Old Marylebone Road
    London
    NW1 5QT
    British51704000002
    WHITWORTH, James Christopher Bardsley
    239 Old Marylebone Road
    London
    NW1 5QT
    Director
    239 Old Marylebone Road
    London
    NW1 5QT
    EnglandCanadian75258220001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Secretary
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    British38963210001
    KING, Marcus Stuart
    32 Fountain Crescent
    Southgate
    N14 6BE London
    Secretary
    32 Fountain Crescent
    Southgate
    N14 6BE London
    British37341160002
    WOOLLEY, Diana Rosemary
    8 Randolph Avenue
    W9 1BP London
    Secretary
    8 Randolph Avenue
    W9 1BP London
    British1459550001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    COLLING, Michael John
    Keepers Cottage
    Kiln Road, Hastoe
    HP23 6PE Tring
    Hertfordshire
    Director
    Keepers Cottage
    Kiln Road, Hastoe
    HP23 6PE Tring
    Hertfordshire
    EnglandBritish78361340001
    CUMMINGS, Ian Charles
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British8811380002
    CURRAN, Brian William
    23 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    Director
    23 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    British23894710001
    HEGARTY, Niall William
    Bankhead South View Road
    HA5 3YB Pinner
    Middlesex
    Director
    Bankhead South View Road
    HA5 3YB Pinner
    Middlesex
    Irish30067910001
    KELLAS, John Farquhar
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    Director
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    EnglandBritish95564300001
    KING, Marcus Stuart
    32 Fountain Crescent
    Southgate
    N14 6BE London
    Director
    32 Fountain Crescent
    Southgate
    N14 6BE London
    British37341160002
    LONEY, Suzanne Christina Rosemarie
    31 Viewfield Road
    Southfields
    SW18 5JD London
    Director
    31 Viewfield Road
    Southfields
    SW18 5JD London
    British52276860001
    MITCHELL, Peter Lawrence
    86 Chiltern Road
    SM2 5QZ Sutton
    Surrey
    Director
    86 Chiltern Road
    SM2 5QZ Sutton
    Surrey
    EnglandBritish103882170001
    ROSE, Anthony Charles
    Court Farm Stables
    Newtown
    RG15 9AP Newbury
    Berkshire
    Director
    Court Farm Stables
    Newtown
    RG15 9AP Newbury
    Berkshire
    British45103770001
    TAYLOR, Paul John
    Abbotsbury House
    Coombe Hill Road
    KT2 7DY Kingston
    Surrey
    Director
    Abbotsbury House
    Coombe Hill Road
    KT2 7DY Kingston
    Surrey
    United KingdomBritish53542040002
    TELLING, Martin
    Meadow Way
    Farnborough Park
    BR6 8LW Orpington
    4
    Kent
    Director
    Meadow Way
    Farnborough Park
    BR6 8LW Orpington
    4
    Kent
    EnglandBritish82406510002
    THOMAS, Karen
    The Old Farm House
    Deeping Road, Baston
    PE6 9NP Peterborough
    Cambridgeshire
    Director
    The Old Farm House
    Deeping Road, Baston
    PE6 9NP Peterborough
    Cambridgeshire
    British77097020004
    TRUEMAN, Peter Douglas
    8 Dunstall Road
    Wimbledon
    SW20 0HR London
    Director
    8 Dunstall Road
    Wimbledon
    SW20 0HR London
    United KingdomBritish11272780002
    WATSON, Shirley
    68 Games Road
    Ludgrove Hall
    EN4 9HT Barnet
    Hertfordshire
    Director
    68 Games Road
    Ludgrove Hall
    EN4 9HT Barnet
    Hertfordshire
    EnglandBritish1459590002
    WOOLLEY, Diana Rosemary
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Director
    Humphries Bar
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    United KingdomBritish66518590002

    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