UKBizDB.co.uk

OGILVYONE WORLDWIDE LIMITED

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

This company is commonly known as Ogilvyone Worldwide Limited. The company was founded 47 years ago and was given the registration number 01297075. 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 WORLDWIDE LIMITED
Company Number:01297075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1977
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 Secretary29 January 2007Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director22 January 2018Active
25 Chapmans Walk, Leigh On Sea, SS9 2UZ

Secretary16 June 2005Active
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW

Secretary06 November 1992Active
102 East Jackson, Bolwar, Usa, FOREIGN

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

Secretary01 December 1997Active
16 Albion Drive, Albion Square, London, E8 4ET

Director06 May 1994Active
95 Lumley Road, Horley, RH6 7JF

Director01 July 2003Active
25 Chapmans Walk, Leigh On Sea, SS9 2UZ

Director01 July 2003Active
Flat 4 27 Belsize Avenue, London, N8 8RS

Director26 October 1994Active
Flat 7, 24d Finchley Road, London, NW3

Director-Active
8 Trinity Road, Ware, SG12 7DB

Director20 August 1997Active
3 Elmbourne Road, London, SW17 8JS

Director26 October 1994Active
38 Denison Road, Collierswood, London, SW19 2DH

Director20 August 1997Active
37 Manor Road, Potters Bar, EN6 1DQ

Director06 March 1996Active
Flat 3, St Lukes House, 14 Fitzroy Square, London, W1T 6ED

Director30 June 1999Active
23 Farringford Close, St Albans, AL2 3HS

Director03 February 1997Active
St Andrews Mount Pleasant Road, Lingfield, Redhill, RH7 6BW

Director06 November 1992Active
19 Westland Avenue, Hornchurch, RM11 3SD

Director06 November 2007Active
26e Randolph Crescent, London, W9 1DR

Director18 August 1994Active
27, Farm Street, London, England, W1J 5RJ

Director01 July 2015Active
27 Compton Crescent, London, W4 3JA

Director02 February 1999Active
40 Manor Way, Guildford, GU2 7RP

Director20 August 1997Active
10 Parkside House, High St Wimbledon, London, SW19 5AY

Director20 August 1997Active
70 East Hill, London, SW18 2HQ

Director30 August 1998Active
12 Louisa Gardens, London, E1 4NG

Director20 August 1997Active
5 South Lane, Kington Upon Thames, KT1 2NJ

Director26 October 1994Active
104 Bromley Road, Beckenham, BR3 5NP

Director-Active
99 Bramerton Road, Beckenham, BR3 3NY

Director01 January 2000Active
102 East Jackson, Bolwar, Usa, FOREIGN

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

Director06 December 1996Active
22a Woodside Road, London, N22 5HU

Director01 December 2000Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

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

Director01 December 1998Active
Flat 6, Floral Street, London, WC2

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
2022-09-30Dissolution

Dissolution application strike off company.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no 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
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-04-13Accounts

Accounts with accounts type dormant.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts amended with accounts type dormant.

Download
2017-12-18Accounts

Accounts amended with accounts type dormant.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.