OLDMS LIMITED
Overview
| Company Name | OLDMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02905989 |
| 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 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 Address | No |
What were the previous names of OLDMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITNEY BOWES MANAGEMENT SERVICES LIMITED | Jul 05, 1994 | Jul 05, 1994 |
| ALNERY NO 1352 LIMITED | Mar 08, 1994 | Mar 08, 1994 |
What are the latest accounts for OLDMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OLDMS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 02, 2024 |
What are the latest filings for OLDMS 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Statement of capital on Aug 19, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Mr Gerard Richard Willsher on Jul 15, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Gerard Richard Willsher on Jul 15, 2022 | 1 pages | CH03 | ||||||||||
Change of details for Pitney Bowes Holdings Limited as a person with significant control on Jul 18, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gerard Richard Willsher on Mar 22, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Building 5 Hatfield Business Park Mosquito Way Hatfield Hertfordshire AL10 9BW | 1 pages | AD03 | ||||||||||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Who are the officers of OLDMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLSHER, Gerard Richard | Secretary | 130 Sandringham Avenue CM19 5QA Harlow Langlands House England | British | 78366240002 | ||||||
| WILLSHER, Gerard Richard | Director | 130 Sandringham Avenue CM19 5QA Harlow Langlands House England | England | British | 78366240006 | |||||
| COLYER, Martin Stanley, Mr. | Secretary | Idlehurst RH17 7BT Horsted Keynes West Sussex | British | 35872250001 | ||||||
| OVEL, John Ernest | Secretary | 67 Ramsey Road CO9 1AS Halstead Essex | British | 49673530001 | ||||||
| PEARSON, Claire Louise | Secretary | 142 Rickmansworth Road WD1 7JG Watford Hertfordshire | British | 61109120001 | ||||||
| PEARSON, John Anthony | Secretary | 44 Maple Avenue RM14 2LE Upminster Essex | British | 29480790002 | ||||||
| TILLEY, James Hugh | Secretary | 50 Dalmeny Road N7 0DY London | British | 56542080003 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ADIMANDO, Carmine Frank | Director | 47 Cherry Gate Lane Trumball Ct 06611 Usa | American | 39876970003 | ||||||
| BAILEY, Ashley Lawrence | Director | Herstan House 20 Stockaway Weedon HP22 4NL Aylesbury Buckinghamshire | England | British | 180376930002 | |||||
| CONNOLLY, Kevin | Director | 145 Partrick Avenue Norwalk Fairfield Connecticut 06851 Usa | American | 75484140001 | ||||||
| GARRISON, Karen Moyer | Director | 100 Deerfield Drive 06612 Easton Connecticut Usa | American | 87716650001 | ||||||
| GREEN, Steven Johnson | Director | 49 Crofts Lane Stamford Connecticut 06903 Usa | American | 105025540001 | ||||||
| HENOCK, Arlen F | Director | 44 Talmadge Lane Stamford Connecticut 06950-2000 Usa | American | 80093780001 | ||||||
| JESSON, Helen Margaret | Director | The Pinnacles CM19 5BD Harlow Pitney Bowes Management Services Limited Essex United Kingdom | United Kingdom | British | 108127350002 | |||||
| KISSNER, Matthew | Director | 9 Huntingdon Avenue Scarsdale Ny 10583 Usa | American | 102988820001 | ||||||
| MONAHAN, Michael | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | United States | American | 128909940001 | |||||
| NOLOP, Bruce Philip | Director | 1170 Fifth Avenue-Apt 10c New York Ny 10029 Usa | American | 117596510001 | ||||||
| OVEL, John Ernest | Director | 67 Ramsey Road CO9 1AS Halstead Essex | British | 49673530001 | ||||||
| PARKER, Raymond John | Director | 104 Toynbee Place Chapel Hill Nc 27514 Usa | American | 87716640002 | ||||||
| PICA, Catherine Ann | Director | 168-3 Belltown Road Stamford Ct 06905 Usa | American | 39877020001 | ||||||
| PRATT, Sarah Jane Margaret | Director | 5 Gilstead Road SW6 2LG London | British | 52735570002 | ||||||
| RAPOPORT, Michel | Director | 8 Shorelands Place Old Greenwich Connecticut 06870-1946 Usa | Usa | 58097920001 | ||||||
| SHAKIR, Salman | Director | 4 Meadowsweet Close CM23 4PY Bishops Stortford Hertfordshire | British | 83513860001 | ||||||
| SPENCE, Barry Roger | Director | 17 Maxwell Drive Hazlemere HP15 7BX High Wycombe Buckinghamshire | United Kingdom | British | 31427710001 | |||||
| SPIELBERGER, Ralf | Director | Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield Building 5 Hertfordshire United Kingdom | Germany | German | 162106220001 | |||||
| ST MARK, Carole Frandsen | Director | 181 Turn Of River Road 06905 Stamford Connecticut Usa | American | 45915190002 | ||||||
| TILLEY, James Hugh | Director | 50 Dalmeny Road N7 0DY London | England | British | 56542080003 | |||||
| VANHERBERGHEN, Guido | Director | The Pinnacles CM19 5BD Harlow Pitney Bowes Management Services Limited Essex United Kingdom | France | Belgian | 119198820001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of OLDMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pitney Bowes Inc | Apr 06, 2016 | Summer Street CT 06926 Stamford 3001 Connecticut United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pitney Bowes Holdings Limited | Apr 06, 2016 | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OLDMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 2017 | Mar 08, 2018 | The 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