Company NameO&M Europe Limited
Company StatusDissolved
Company Number03096743
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 7 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed12 March 2018(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 18 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed11 March 2008(12 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameChristopher Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(4 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 28 September 2000)
RoleFinance Director
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameReimer Thedens
Date of BirthNovember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed29 September 1995(4 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2005)
RoleAdvertising Executive
Correspondence AddressFlat 7
2-14 Prince Of Wales Terrace
London
W8 5PE
Director NameMichael Jeffrey Walsh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 22 November 2002)
RoleAdvertising Executive
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Secretary NameChristopher Sweetland
NationalityBritish
StatusResigned
Appointed29 September 1995(4 weeks, 1 day after company formation)
Appointment Duration5 years (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(5 years, 1 month 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(5 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 11 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Director NameJames Bedford Russell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2008)
RoleAccountant
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(12 years, 6 months after company formation)
Appointment Duration1 year, 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(14 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(22 years, 3 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 NameRutland Directors Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websiteogilvy.co.uk
Telephone020 31933000
Telephone regionLondon

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

Shareholders

2 at £1Ogilvy & Mather Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (3 pages)
19 October 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
28 March 2018Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages)
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)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2016Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page)
20 September 2016Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
6 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
6 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 31 August 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)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 September 2009Return made up to 31/08/09; full list of members (3 pages)
17 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 March 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
11 March 2008Director appointed michael victor stanton iles (3 pages)
11 March 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
11 March 2008Appointment terminated director james bedford russell (1 page)
11 March 2008Appointment terminated director james bedford russell (1 page)
11 March 2008Appointment terminated secretary stephen lepley (1 page)
11 March 2008Appointment terminated secretary stephen lepley (1 page)
11 March 2008Director appointed michael victor stanton iles (3 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 August 2007Return made up to 29/08/07; full list of members (2 pages)
30 August 2007Return made up to 29/08/07; full list of members (2 pages)
22 January 2007Return made up to 31/08/06; full list of members (2 pages)
22 January 2007Return made up to 31/08/06; full list of members (2 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Return made up to 31/08/05; full list of members (7 pages)
6 October 2005Return made up to 31/08/05; full list of members (7 pages)
6 October 2005New director appointed (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 October 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Return made up to 31/08/03; full list of members (7 pages)
8 October 2003Return made up to 31/08/03; full list of members (7 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
15 April 2003Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 November 2000Return made up to 31/08/00; full list of members (7 pages)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Return made up to 31/08/00; full list of members (7 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 October 1999Return made up to 31/08/99; full list of members (6 pages)
21 October 1999Return made up to 31/08/99; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
8 September 1998Return made up to 31/08/98; no change of members (4 pages)
30 September 1997Return made up to 31/08/97; no change of members (4 pages)
30 September 1997Return made up to 31/08/97; no change of members (4 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 November 1996Return made up to 31/08/96; full list of members (6 pages)
8 November 1996Return made up to 31/08/96; full list of members (6 pages)
3 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Accounting reference date notified as 31/12 (1 page)
3 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
3 October 1995Accounting reference date notified as 31/12 (1 page)
3 October 1995New director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
31 August 1995Incorporation (34 pages)
31 August 1995Incorporation (34 pages)