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.
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 | : |
|
Registered Address | : | Sea Containers, 18 Upper Ground, London, England, SE1 9RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 16 February 2008 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 20 March 2018 | Active |
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW | Secretary | 29 October 1992 | Active |
7 Eleanor Grove, Barnes, London, SW13 0JN | Secretary | 16 January 1995 | Active |
Fairly, Midford, Bath, BA2 7BY | Secretary | - | Active |
Poplars Oast, Church Lane, Horsmonden, TN12 8HN | Secretary | 01 December 1997 | Active |
10 Cabot Square, Canary Wharf London, E14 4QB | Director | 19 January 2010 | Active |
Flat D 190 Bedford Hill, Balham, London, SW12 9HL | Director | 11 August 2005 | Active |
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW | Director | 29 October 1992 | Active |
19 Westland Avenue, Hornchurch, RM11 3SD | Director | 04 September 2008 | Active |
27, Farm Street, London, England, W1J 5RJ | Director | 01 July 2015 | Active |
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 | Director | 06 December 1996 | Active |
22 Sandbarne Avenue, London, SW19 | Director | - | Active |
Poplars Oast, Church Lane, Horsmonden, TN12 8HN | Director | 01 December 1997 | Active |
264 Camberwell New Road, London, SE5 0RP | Director | 01 December 1998 | Active |
25 Flanchard Road, London, W12 9ND | Director | 16 February 2008 | Active |
15 Houndsden Road, Winchmore Hill, London, N21 1LU | Director | 02 October 1995 | Active |
54 Elmfield Road, London, SW17 8AL | Director | - | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 23 November 2017 | Active |
66 Fir Tree Road, Banstead, SM7 1NQ | Director | 09 September 1995 | Active |
10 Leslie Court, Strutton Ground, London, SW1P 2HZ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-09-29 | Dissolution | Dissolution application strike off company. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Officers | Change corporate secretary company with change date. | Download |
2022-01-08 | Gazette | Gazette filings brought up to date. | Download |
2022-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts amended with accounts type dormant. | Download |
2017-12-19 | Accounts | Accounts amended with accounts type dormant. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.