UKBizDB.co.uk

OGILVYONE TELESERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ogilvyone Teleservices Limited. The company was founded 40 years ago and was given the registration number 01782083. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OGILVYONE TELESERVICES LIMITED
Company Number:01782083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, England, SE1 9RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary16 February 2008Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director20 March 2018Active
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW

Secretary29 October 1992Active
7 Eleanor Grove, Barnes, London, SW13 0JN

Secretary16 January 1995Active
Fairly, Midford, Bath, BA2 7BY

Secretary-Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Secretary01 December 1997Active
10 Cabot Square, Canary Wharf London, E14 4QB

Director19 January 2010Active
Flat D 190 Bedford Hill, Balham, London, SW12 9HL

Director11 August 2005Active
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW

Director29 October 1992Active
19 Westland Avenue, Hornchurch, RM11 3SD

Director04 September 2008Active
27, Farm Street, London, England, W1J 5RJ

Director01 July 2015Active
61 Lancaster Grove, London, NW3 4HD

Director-Active
5 South Lane, Kington Upon Thames, KT1 2NJ

Director-Active
Fairly, Midford, Bath, BA2 7BY

Director-Active
The Arches, Dodington, Chipping Sodbury, Gloucestershire, BS37 6SE

Director06 December 1996Active
22 Sandbarne Avenue, London, SW19

Director-Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Director01 December 1997Active
264 Camberwell New Road, London, SE5 0RP

Director01 December 1998Active
25 Flanchard Road, London, W12 9ND

Director16 February 2008Active
15 Houndsden Road, Winchmore Hill, London, N21 1LU

Director02 October 1995Active
54 Elmfield Road, London, SW17 8AL

Director-Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director23 November 2017Active
66 Fir Tree Road, Banstead, SM7 1NQ

Director09 September 1995Active
10 Leslie Court, Strutton Ground, London, SW1P 2HZ

Director-Active

People with Significant Control

Ogilvy & Mather Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers 18, Upper Ground, London, England, SE1 9RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-29Dissolution

Dissolution application strike off company.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Change corporate secretary company with change date.

Download
2022-01-08Gazette

Gazette filings brought up to date.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts amended with accounts type dormant.

Download
2017-12-19Accounts

Accounts amended with accounts type dormant.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.