OGILVY ADAMS & RINEHART LIMITED

OGILVY ADAMS & RINEHART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOGILVY ADAMS & RINEHART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03449553
    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 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 AddressNo

    What were the previous names of OGILVY ADAMS & RINEHART LIMITED?

    Previous Company Names
    Company NameFromUntil
    OGILVY PUBLIC RELATIONS WORLDWIDE LIMITEDDec 15, 1997Dec 15, 1997
    DOBBIN DESIGNS LIMITEDOct 14, 1997Oct 14, 1997

    What are the latest accounts for OGILVY ADAMS & RINEHART LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OGILVY ADAMS & RINEHART 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

    Termination of appointment of John William Cornwell as a director on Jan 08, 2019

    1 pagesTM01

    Confirmation statement made on Oct 25, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Accounts for a dormant company made up to Oct 31, 2017

    3 pagesAA

    Previous accounting period shortened from Oct 31, 2018 to Dec 31, 2017

    3 pagesAA01

    Appointment of Mrs Karla Smith as a director on Mar 20, 2018

    2 pagesAP01

    Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Chris Waters as a director on Nov 23, 2017

    2 pagesAP01

    Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 25, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    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 pagesAD01

    Annual return made up to Oct 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    Annual return made up to Oct 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Annual return made up to Oct 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of OGILVY ADAMS & RINEHART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number3449553
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish243788770001
    COOPER, Gavin Brian
    6 Basin Approach
    Marina Heights
    E14 7JA London
    Secretary
    6 Basin Approach
    Marina Heights
    E14 7JA London
    British64180160004
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    38851450001
    BARNES-AUSTIN, James David
    10 Cabot Square
    Canary Wharf
    E14 4BA London
    Director
    10 Cabot Square
    Canary Wharf
    E14 4BA London
    EnglandBritish219241200001
    COOPER, Gavin Brian
    6 Basin Approach
    Marina Heights
    E14 7JA London
    Director
    6 Basin Approach
    Marina Heights
    E14 7JA London
    United KingdomBritish64180160004
    CORNWELL, John William
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish125670720001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    HOOPER, David Michael
    6 Moreland Drive
    SL9 8BB Gerrards Cross
    Bucks
    Director
    6 Moreland Drive
    SL9 8BB Gerrards Cross
    Bucks
    EnglandBritish85132030001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    SMITH, Karla
    Bernays Close
    HA7 4BA Stanmore
    3
    Middlesex
    Director
    Bernays Close
    HA7 4BA Stanmore
    3
    Middlesex
    United KingdomBritish133132360001
    WATERS, Chris Stephen
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish241122490001
    WOOR, Ryan
    Penthouse 13 Queen Of The Isle
    Apartments 1 East Ferry Road
    E14 3NY London
    Director
    Penthouse 13 Queen Of The Isle
    Apartments 1 East Ferry Road
    E14 3NY London
    British89767160002
    ZURCHER, Donna
    Sheiling
    Church Hill
    RH1 3BL Mersthan
    Surrey
    Director
    Sheiling
    Church Hill
    RH1 3BL Mersthan
    Surrey
    British86150830001
    RUTLAND DIRECTORS LIMITED
    18 Southampton Place
    WC1A 2AJ London
    Director
    18 Southampton Place
    WC1A 2AJ London
    54356230001

    Who are the persons with significant control of OGILVY ADAMS & RINEHART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ogilvy & Mather Group (Holdings) Ltd
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00045810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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