OLDMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOLDMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02905989
    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 OLDMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OLDMS LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITNEY BOWES MANAGEMENT SERVICES LIMITEDJul 05, 1994Jul 05, 1994
    ALNERY NO 1352 LIMITEDMar 08, 1994Mar 08, 1994

    What are the latest accounts for OLDMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OLDMS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2024

    What are the latest filings for OLDMS 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Statement of capital on Aug 19, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Register inspection address has been changed from 3rd Floor Scriptor Court 155-157 Farringdon Road London EC1R 3AD England to Langlands House 130 Sandringham Avenue Harlow CM19 5QA

    1 pagesAD02

    Director's details changed for Mr Gerard Richard Willsher on Jul 15, 2022

    2 pagesCH01

    Secretary's details changed for Mr Gerard Richard Willsher on Jul 15, 2022

    1 pagesCH03

    Change of details for Pitney Bowes Holdings Limited as a person with significant control on Jul 18, 2022

    2 pagesPSC05

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Jul 18, 2022

    1 pagesAD01

    Registered office address changed from Building 5 Trident Place Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9UJ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Jul 14, 2022

    1 pagesAD01

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Gerard Richard Willsher on Mar 22, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Register inspection address has been changed from Building 5 Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9BW England to 3rd Floor Scriptor Court 155-157 Farringdon Road London EC1R 3AD

    1 pagesAD02

    Register(s) moved to registered inspection location Building 5 Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9BW

    1 pagesAD03

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Who are the officers of OLDMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLSHER, Gerard Richard
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    Secretary
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    British78366240002
    WILLSHER, Gerard Richard
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    Director
    130 Sandringham Avenue
    CM19 5QA Harlow
    Langlands House
    England
    EnglandBritish78366240006
    COLYER, Martin Stanley, Mr.
    Idlehurst
    RH17 7BT Horsted Keynes
    West Sussex
    Secretary
    Idlehurst
    RH17 7BT Horsted Keynes
    West Sussex
    British35872250001
    OVEL, John Ernest
    67 Ramsey Road
    CO9 1AS Halstead
    Essex
    Secretary
    67 Ramsey Road
    CO9 1AS Halstead
    Essex
    British49673530001
    PEARSON, Claire Louise
    142 Rickmansworth Road
    WD1 7JG Watford
    Hertfordshire
    Secretary
    142 Rickmansworth Road
    WD1 7JG Watford
    Hertfordshire
    British61109120001
    PEARSON, John Anthony
    44 Maple Avenue
    RM14 2LE Upminster
    Essex
    Secretary
    44 Maple Avenue
    RM14 2LE Upminster
    Essex
    British29480790002
    TILLEY, James Hugh
    50 Dalmeny Road
    N7 0DY London
    Secretary
    50 Dalmeny Road
    N7 0DY London
    British56542080003
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ADIMANDO, Carmine Frank
    47 Cherry Gate Lane
    Trumball
    Ct 06611
    Usa
    Director
    47 Cherry Gate Lane
    Trumball
    Ct 06611
    Usa
    American39876970003
    BAILEY, Ashley Lawrence
    Herstan House 20 Stockaway
    Weedon
    HP22 4NL Aylesbury
    Buckinghamshire
    Director
    Herstan House 20 Stockaway
    Weedon
    HP22 4NL Aylesbury
    Buckinghamshire
    EnglandBritish180376930002
    CONNOLLY, Kevin
    145 Partrick Avenue
    Norwalk
    Fairfield Connecticut
    06851
    Usa
    Director
    145 Partrick Avenue
    Norwalk
    Fairfield Connecticut
    06851
    Usa
    American75484140001
    GARRISON, Karen Moyer
    100 Deerfield Drive
    06612 Easton
    Connecticut
    Usa
    Director
    100 Deerfield Drive
    06612 Easton
    Connecticut
    Usa
    American87716650001
    GREEN, Steven Johnson
    49 Crofts Lane
    Stamford
    Connecticut
    06903
    Usa
    Director
    49 Crofts Lane
    Stamford
    Connecticut
    06903
    Usa
    American105025540001
    HENOCK, Arlen F
    44 Talmadge Lane
    Stamford
    Connecticut 06950-2000
    Usa
    Director
    44 Talmadge Lane
    Stamford
    Connecticut 06950-2000
    Usa
    American80093780001
    JESSON, Helen Margaret
    The Pinnacles
    CM19 5BD Harlow
    Pitney Bowes Management Services Limited
    Essex
    United Kingdom
    Director
    The Pinnacles
    CM19 5BD Harlow
    Pitney Bowes Management Services Limited
    Essex
    United Kingdom
    United KingdomBritish108127350002
    KISSNER, Matthew
    9 Huntingdon Avenue
    Scarsdale
    Ny 10583
    Usa
    Director
    9 Huntingdon Avenue
    Scarsdale
    Ny 10583
    Usa
    American102988820001
    MONAHAN, Michael
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    United StatesAmerican128909940001
    NOLOP, Bruce Philip
    1170 Fifth Avenue-Apt 10c
    New York
    Ny 10029
    Usa
    Director
    1170 Fifth Avenue-Apt 10c
    New York
    Ny 10029
    Usa
    American117596510001
    OVEL, John Ernest
    67 Ramsey Road
    CO9 1AS Halstead
    Essex
    Director
    67 Ramsey Road
    CO9 1AS Halstead
    Essex
    British49673530001
    PARKER, Raymond John
    104 Toynbee Place
    Chapel Hill
    Nc 27514
    Usa
    Director
    104 Toynbee Place
    Chapel Hill
    Nc 27514
    Usa
    American87716640002
    PICA, Catherine Ann
    168-3 Belltown Road
    Stamford
    Ct 06905
    Usa
    Director
    168-3 Belltown Road
    Stamford
    Ct 06905
    Usa
    American39877020001
    PRATT, Sarah Jane Margaret
    5 Gilstead Road
    SW6 2LG London
    Director
    5 Gilstead Road
    SW6 2LG London
    British52735570002
    RAPOPORT, Michel
    8 Shorelands Place
    Old Greenwich
    Connecticut 06870-1946
    Usa
    Director
    8 Shorelands Place
    Old Greenwich
    Connecticut 06870-1946
    Usa
    Usa58097920001
    SHAKIR, Salman
    4 Meadowsweet Close
    CM23 4PY Bishops Stortford
    Hertfordshire
    Director
    4 Meadowsweet Close
    CM23 4PY Bishops Stortford
    Hertfordshire
    British83513860001
    SPENCE, Barry Roger
    17 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    Director
    17 Maxwell Drive
    Hazlemere
    HP15 7BX High Wycombe
    Buckinghamshire
    United KingdomBritish31427710001
    SPIELBERGER, Ralf
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    Director
    Trident Place
    Hatfield Business Park Mosquito Way
    AL10 9UJ Hatfield
    Building 5
    Hertfordshire
    United Kingdom
    GermanyGerman162106220001
    ST MARK, Carole Frandsen
    181 Turn Of River Road
    06905 Stamford
    Connecticut
    Usa
    Director
    181 Turn Of River Road
    06905 Stamford
    Connecticut
    Usa
    American45915190002
    TILLEY, James Hugh
    50 Dalmeny Road
    N7 0DY London
    Director
    50 Dalmeny Road
    N7 0DY London
    EnglandBritish56542080003
    VANHERBERGHEN, Guido
    The Pinnacles
    CM19 5BD Harlow
    Pitney Bowes Management Services Limited
    Essex
    United Kingdom
    Director
    The Pinnacles
    CM19 5BD Harlow
    Pitney Bowes Management Services Limited
    Essex
    United Kingdom
    FranceBelgian119198820001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of OLDMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pitney Bowes Inc
    Summer Street
    CT 06926 Stamford
    3001
    Connecticut
    United States
    Apr 06, 2016
    Summer Street
    CT 06926 Stamford
    3001
    Connecticut
    United States
    No
    Legal FormInc
    Country RegisteredUsa
    Legal AuthoritySec
    Place RegisteredConnecticut
    Registration Number000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Pitney Bowes Holdings Limited
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Apr 06, 2016
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number01273274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for OLDMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017Mar 08, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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