Company NameOgilvy & Mather Management Services
Company StatusDissolved
Company Number02671587
CategoryPrivate Unlimited Company
Incorporation Date16 December 1991(32 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed16 April 2018(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 07 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed16 February 2008(16 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 07 January 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Michael Jeffrey Walsh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 10 August 1999)
RoleChairman
Correspondence Address50 Grand Avenue
Muswell Hill
London
N10 3BP
Director NameBrian Livsey Fairlie Borthwick
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 1994)
RoleFinancial Director
Correspondence AddressDrift House Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NU
Secretary NameBrian Livsey Fairlie Borthwick
NationalityBritish
StatusResigned
Appointed17 December 1991(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 1994)
RoleFinancial Director
Correspondence AddressDrift House Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NU
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed08 February 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameJane Myra Kennedy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Old Manse
13 High Street, Earls Colne
Colchester
Essex
CO6 2PA
Secretary NameJane Myra Kennedy
NationalityBritish
StatusResigned
Appointed23 December 1997(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressThe Old Manse
13 High Street, Earls Colne
Colchester
Essex
CO6 2PA
Director NamePaul Vincent Simons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2002)
RoleChairman
Correspondence Address28 West Hill Park
Merton Lane
London
N6
Director NameChristopher Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2000)
RoleFinance Director
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Secretary NameChristopher Sweetland
NationalityBritish
StatusResigned
Appointed17 August 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2000)
RoleFinance Director
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Stephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(8 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Secretary NameMr Stephen Keith Lepley
NationalityBritish
StatusResigned
Appointed28 September 2000(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(25 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2018)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Nicholas Simon Midworth
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ

Contact

Websitewww.ogilvy.com
Telephone01509 150716
Telephone regionLoughborough

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year1995
Net Worth£2

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
25 September 2019Termination of appointment of Nicholas Simon Midworth as a director on 24 September 2019 (1 page)
23 January 2019Confirmation statement made on 16 December 2018 with updates (5 pages)
2 August 2018Accounts for a dormant company made up to 31 January 1999 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 1996 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2006 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2000 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2008 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 1997 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2001 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2009 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 1998 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2004 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2002 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2007 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2005 (1 page)
2 August 2018Accounts for a dormant company made up to 31 January 2003 (1 page)
11 July 2018Accounts for a dormant company made up to 31 January 2012 (3 pages)
11 July 2018Accounts for a dormant company made up to 31 January 2014 (3 pages)
11 July 2018Accounts for a dormant company made up to 31 January 2016 (3 pages)
11 July 2018Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 July 2018Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 July 2018Accounts for a dormant company made up to 31 January 2017 (3 pages)
11 July 2018Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 July 2018Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 May 2018Appointment of Mr Nicholas Simon Midworth as a director on 16 April 2018 (2 pages)
11 May 2018Appointment of Mrs Karla Smith as a director on 16 April 2018 (2 pages)
11 May 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
11 May 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
8 January 2018Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
8 January 2018Appointment of Mr Chris Stephen Waters as a director on 23 November 2017 (2 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 January 2017Appointment of Mr Raj Kumar Dadra as a director on 1 April 2016 (2 pages)
3 January 2017Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page)
3 January 2017Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page)
3 January 2017Appointment of Mr Raj Kumar Dadra as a director on 1 April 2016 (2 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
5 April 2016Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
5 April 2016Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
23 March 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 March 2016 (1 page)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 February 2014 (1 page)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 5 February 2014 (1 page)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
6 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
20 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
18 March 2009Return made up to 16/12/08; full list of members (4 pages)
18 March 2009Return made up to 16/12/08; full list of members (4 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
6 February 2008Return made up to 16/12/07; full list of members (2 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Return made up to 16/12/06; full list of members (2 pages)
9 February 2006Return made up to 16/12/05; full list of members (7 pages)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Return made up to 16/12/04; full list of members (7 pages)
15 November 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Return made up to 16/12/03; full list of members (7 pages)
26 November 2003Director resigned (1 page)
3 March 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003New director appointed (2 pages)
19 March 2002Director resigned (1 page)
15 January 2002Return made up to 16/12/01; full list of members (6 pages)
5 January 2001Return made up to 16/12/00; full list of members (6 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Secretary resigned;director resigned (1 page)
1 February 2000Return made up to 16/12/99; full list of members (6 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
18 May 1999Secretary's particulars changed;director's particulars changed (1 page)
18 February 1999Return made up to 16/12/98; full list of members (6 pages)
10 February 1998Return made up to 16/12/97; no change of members (4 pages)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
22 January 1997Return made up to 16/12/96; no change of members (4 pages)
18 March 1996Accounts for a dormant company made up to 31 January 1995 (5 pages)
18 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1996Return made up to 16/12/95; full list of members (6 pages)
4 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/10/95
(1 page)