OGILVYONE TELESERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
OGILVYONE TELESERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
OGILVYONE TELESERVICES LIMITED was incorporated 40 years ago on 10/01/1984 and has the registered number: 01782083. The accounts status is DORMANT.
OGILVYONE TELESERVICES LIMITED was incorporated 40 years ago on 10/01/1984 and has the registered number: 01782083. The accounts status is DORMANT.
OGILVYONE TELESERVICES LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
SEA CONTAINERS
LONDON
SE1 9RQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2022 | 25/01/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KARLA SMITH | Jan 1976 | British | Director | 2018-03-20 | CURRENT |
WPP GROUP (NOMINEES) LIMITED | Corporate Secretary | 2008-02-16 | CURRENT | ||
MR STEPHEN FRANCIS JACOBS | Apr 1961 | British | Director | 1998-12-01 UNTIL 2001-02-24 | RESIGNED |
MR PAUL JOHN COCKS | Jan 1958 | British | Secretary | 1992-10-29 UNTIL 1997-12-01 | RESIGNED |
AMANDA CAROLINE LIZA GRIFFITHS | Mar 1963 | Secretary | 1995-01-16 UNTIL 1998-09-01 | RESIGNED | |
MICHAEL VICTOR STANTON ILES | Feb 1959 | British | Secretary | 1997-12-01 UNTIL 2008-02-16 | RESIGNED |
MR DAVID HOPE | Jul 1958 | British | Secretary | RESIGNED | |
PETER MILES YOUNG | Jun 1954 | British | Director | RESIGNED | |
GLENN HURLEY | Oct 1955 | British | Director | RESIGNED | |
MR FRASER CHARLES WATSON | Feb 1963 | British | Director | 1995-09-09 UNTIL 2005-08-11 | RESIGNED |
MR CHRIS STEPHEN WATERS | Nov 1974 | British | Director | 2017-11-23 UNTIL 2018-01-31 | RESIGNED |
ANDREW TILLARD | Oct 1956 | British | Director | RESIGNED | |
MR DAVID MILLER | Mar 1947 | British | Director | 1995-10-02 UNTIL 1996-11-27 | RESIGNED |
MRS KATHERINE ELIZABETH KELSEY | Jul 1968 | British | Director | 2008-02-16 UNTIL 2008-09-04 | RESIGNED |
MICHAEL VICTOR STANTON ILES | Feb 1959 | British | Director | 1997-12-01 UNTIL 2010-01-19 | RESIGNED |
MELANIE HANNAH | Jun 1963 | British | Director | RESIGNED | |
MR NIGEL RICHARD JOHN HOWLETT | Aug 1958 | British | Director | 1996-12-06 UNTIL 2003-11-12 | RESIGNED |
MR DAVID HOPE | Jul 1958 | British | Director | RESIGNED | |
DANIEL WAYNE GIPPLE | Feb 1960 | American | Director | RESIGNED | |
MR RAJ KUMAR DADRA | Feb 1969 | British | Director | 2015-07-01 UNTIL 2017-05-31 | RESIGNED |
JOHN WILLIAM CORNWELL | Jun 1972 | British | Director | 2008-09-04 UNTIL 2022-09-28 | RESIGNED |
MR PAUL JOHN COCKS | Jan 1958 | British | Director | 1992-10-29 UNTIL 1997-12-01 | RESIGNED |
JAMES BEDFORD RUSSELL | May 1959 | British | Director | 2005-08-11 UNTIL 2008-02-16 | RESIGNED |
MR JAMES DAVID BARNES-AUSTIN | Oct 1964 | British | Director | 2010-01-19 UNTIL 2015-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ogilvy & Mather Group (Holdings) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - OGILVYONE TELESERVICES LIMITED | 2017-09-02 | 31-12-2016 | £100 equity |
Dormant Company Accounts - OGILVYONE TELESERVICES LIMITED | 2016-09-10 | 31-12-2015 | £100 equity |