OGILVY ADAMS & RINEHART LIMITED
Overview
| Company Name | OGILVY ADAMS & RINEHART LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03449553 |
| 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 OGILVY ADAMS & RINEHART LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OGILVY ADAMS & RINEHART LIMITED located?
| Registered Office Address | Sea Containers 18 Upper Ground SE1 9RQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OGILVY ADAMS & RINEHART LIMITED?
| Company Name | From | Until |
|---|---|---|
| OGILVY PUBLIC RELATIONS WORLDWIDE LIMITED | Dec 15, 1997 | Dec 15, 1997 |
| DOBBIN DESIGNS LIMITED | Oct 14, 1997 | Oct 14, 1997 |
What are the latest accounts for OGILVY ADAMS & RINEHART LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OGILVY ADAMS & RINEHART 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 | ||||||||||
Termination of appointment of John William Cornwell as a director on Jan 08, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2018 to Dec 31, 2017 | 3 pages | AA01 | ||||||||||
Appointment of Mrs Karla Smith as a director on Mar 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chris Waters as a director on Nov 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 23, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James David Barnes-Austin as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Oct 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Oct 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OGILVY ADAMS & RINEHART LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| SMITH, Karla | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 243788770001 | |||||||||
| COOPER, Gavin Brian | Secretary | 6 Basin Approach Marina Heights E14 7JA London | British | 64180160004 | ||||||||||
| RUTLAND SECRETARIES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 38851450001 | |||||||||||
| BARNES-AUSTIN, James David | Director | 10 Cabot Square Canary Wharf E14 4BA London | England | British | 219241200001 | |||||||||
| COOPER, Gavin Brian | Director | 6 Basin Approach Marina Heights E14 7JA London | United Kingdom | British | 64180160004 | |||||||||
| CORNWELL, John William | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 125670720001 | |||||||||
| DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | 88610840005 | |||||||||
| HOOPER, David Michael | Director | 6 Moreland Drive SL9 8BB Gerrards Cross Bucks | England | British | 85132030001 | |||||||||
| ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | 57511710003 | |||||||||
| SMITH, Karla | Director | Bernays Close HA7 4BA Stanmore 3 Middlesex | United Kingdom | British | 133132360001 | |||||||||
| WATERS, Chris Stephen | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 241122490001 | |||||||||
| WOOR, Ryan | Director | Penthouse 13 Queen Of The Isle Apartments 1 East Ferry Road E14 3NY London | British | 89767160002 | ||||||||||
| ZURCHER, Donna | Director | Sheiling Church Hill RH1 3BL Mersthan Surrey | British | 86150830001 | ||||||||||
| RUTLAND DIRECTORS LIMITED | Director | 18 Southampton Place WC1A 2AJ London | 54356230001 |
Who are the persons with significant control of OGILVY ADAMS & RINEHART LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ogilvy & Mather Group (Holdings) Ltd | Apr 06, 2016 | 18 Upper Ground SE1 9RQ London Sea Containers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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