OMD CONNECT LIMITED
Overview
| Company Name | OMD CONNECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02826942 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OMD CONNECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTIMUM ACTION LIMITED | May 10, 1999 | May 10, 1999 |
| MOONDANCE SYSTEMS LIMITED | Jun 15, 1993 | Jun 15, 1993 |
What are the latest accounts for OMD CONNECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for OMD CONNECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 01, 2012
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin Telling as a director on Jul 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Lawrence Mitchell as a director on Jul 30, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Apr 25, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Apr 25, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Apr 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Peter Lawrence Mitchell on Apr 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Christopher Bardsley Whitworth on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Sally Ann Bray on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 13 pages | AA | ||||||||||
Who are the officers of OMD CONNECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Sally Ann | Secretary | 239 Old Marylebone Road London NW1 5QT | British | 51704000002 | ||||||
| WHITWORTH, James Christopher Bardsley | Director | 239 Old Marylebone Road London NW1 5QT | England | Canadian | 75258220001 | |||||
| ALLY, Bibi Rahima | Secretary | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
| KING, Marcus Stuart | Secretary | 32 Fountain Crescent Southgate N14 6BE London | British | 37341160002 | ||||||
| WOOLLEY, Diana Rosemary | Secretary | 8 Randolph Avenue W9 1BP London | British | 1459550001 | ||||||
| COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||
| COLLING, Michael John | Director | Keepers Cottage Kiln Road, Hastoe HP23 6PE Tring Hertfordshire | England | British | 78361340001 | |||||
| CUMMINGS, Ian Charles | Director | 9 Parkland Drive AL3 4AH St Albans Hertfordshire | British | 8811380002 | ||||||
| CURRAN, Brian William | Director | 23 The Crosspath WD7 8HR Radlett Hertfordshire | British | 23894710001 | ||||||
| HEGARTY, Niall William | Director | Bankhead South View Road HA5 3YB Pinner Middlesex | Irish | 30067910001 | ||||||
| KELLAS, John Farquhar | Director | The Barns Harfield Farm Botley Road SO32 2DU Curdridge Hampshire | England | British | 95564300001 | |||||
| KING, Marcus Stuart | Director | 32 Fountain Crescent Southgate N14 6BE London | British | 37341160002 | ||||||
| LONEY, Suzanne Christina Rosemarie | Director | 31 Viewfield Road Southfields SW18 5JD London | British | 52276860001 | ||||||
| MITCHELL, Peter Lawrence | Director | 86 Chiltern Road SM2 5QZ Sutton Surrey | England | British | 103882170001 | |||||
| ROSE, Anthony Charles | Director | Court Farm Stables Newtown RG15 9AP Newbury Berkshire | British | 45103770001 | ||||||
| TAYLOR, Paul John | Director | Abbotsbury House Coombe Hill Road KT2 7DY Kingston Surrey | United Kingdom | British | 53542040002 | |||||
| TELLING, Martin | Director | Meadow Way Farnborough Park BR6 8LW Orpington 4 Kent | England | British | 82406510002 | |||||
| THOMAS, Karen | Director | The Old Farm House Deeping Road, Baston PE6 9NP Peterborough Cambridgeshire | British | 77097020004 | ||||||
| TRUEMAN, Peter Douglas | Director | 8 Dunstall Road Wimbledon SW20 0HR London | United Kingdom | British | 11272780002 | |||||
| WATSON, Shirley | Director | 68 Games Road Ludgrove Hall EN4 9HT Barnet Hertfordshire | England | British | 1459590002 | |||||
| WOOLLEY, Diana Rosemary | Director | Humphries Bar Naunton GL54 3AS Cheltenham Gloucestershire | United Kingdom | British | 66518590002 |
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