Company NameSoclab UK Limited
Company StatusDissolved
Company Number03373537
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date2 April 2024 (3 weeks, 1 day ago)
Previous NamesOgilvyone Teleservices Limited and Ogilvy & Mather Teleservices Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 02 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed16 February 2008(10 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 02 April 2024)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameJames Bedford Russell
NationalityBritish
StatusResigned
Appointed31 July 1997(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 16 February 2008)
RoleCompany Director
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Director NameJane Myra Kennedy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(7 months, 1 week 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 NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameMrs Katherine Elizabeth Kelsey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(10 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Flanchard Road
London
W12 9ND
Director NameJohn William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(11 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westland Avenue
Hornchurch
Essex
RM11 3SD
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Nathan Eccleston
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Gilles Bindels
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed13 April 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address24 24, Avenue Des Hirondelles
1780
Wemmel
Belgium
Director NameMr Sam Williams-Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Nicolas Mendel
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed13 April 2015(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address33 Avenue De La ChÊNaie 33 Avenue De La ChÊNaie
1180
Brussels
Belgium
Director NameMr Iain Alexander Angus Pratt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 11 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMrs Suzanne Gilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Mark George Lainas
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(20 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2018)
RoleChief Innovation Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Cedric Henry Jacques Georges Van Kan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed22 February 2018(20 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr John William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 December 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMrs Claire Cullen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(21 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 2018)
RoleChief Delivery Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Jai Kotecha
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2020)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Yves NoËL Jules Baudechon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2021)
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameMr Robert Ian Hill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2019(21 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 December 2023)
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

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

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (27 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (3 pages)
29 November 2021Full accounts made up to 31 December 2020 (28 pages)
4 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
2 June 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
2 June 2021Notification of Wpp Group (Uk) Ltd as a person with significant control on 21 April 2021 (2 pages)
2 June 2021Cessation of Wpp Jubilee Limited as a person with significant control on 21 April 2021 (1 page)
14 April 2021Termination of appointment of Yves Noël Jules Baudechon as a director on 1 April 2021 (1 page)
21 December 2020Full accounts made up to 31 December 2019 (21 pages)
16 October 2020Termination of appointment of Jai Kotecha as a director on 16 October 2020 (1 page)
12 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 July 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
27 June 2019Termination of appointment of Gilles Bindels as a director on 31 December 2018 (1 page)
27 June 2019Termination of appointment of Claire Cullen as a director on 31 December 2018 (1 page)
27 June 2019Appointment of Mr Jai Kotecha as a director on 1 January 2019 (2 pages)
27 June 2019Appointment of Mr Yves Noël Jules Baudechon as a director on 1 January 2019 (2 pages)
27 June 2019Termination of appointment of Cedric Henry Jacques Georges Van Kan as a director on 31 December 2018 (1 page)
27 June 2019Appointment of Mr Robert Ian Hill as a director on 1 January 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
24 July 2018Termination of appointment of Mark George Lainas as a director on 30 June 2018 (1 page)
24 July 2018Appointment of Mrs Claire Cullen as a director on 1 July 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
5 March 2018Termination of appointment of Nicolas Mendel as a director on 22 February 2018 (1 page)
5 March 2018Appointment of Mr Cedric Henry Jacques Georges Van Kan as a director on 22 February 2018 (2 pages)
5 March 2018Appointment of Mr John William Cornwell as a director on 22 February 2018 (2 pages)
5 March 2018Termination of appointment of Nathan Eccleston as a director on 22 February 2018 (1 page)
5 March 2018Termination of appointment of Sam Williams-Thomas as a director on 22 February 2018 (1 page)
5 March 2018Appointment of Mrs Karla Smith as a director on 22 February 2018 (2 pages)
5 March 2018Appointment of Mr Mark George Lainas as a director on 22 February 2018 (2 pages)
5 March 2018Termination of appointment of Suzanne Gilson as a director on 17 May 2017 (1 page)
5 March 2018Termination of appointment of Sam Williams-Thomas as a director on 22 February 2018 (1 page)
3 January 2018Second filing of the annual return made up to 13 May 2016 (22 pages)
3 January 2018Second filing of the annual return made up to 13 May 2016 (22 pages)
3 November 2017Full accounts made up to 31 December 2016 (16 pages)
3 November 2017Full accounts made up to 31 December 2016 (16 pages)
31 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 50,000
(4 pages)
31 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 50,000
(4 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2016Appointment of Mr Sam Williams-Thomas as a director on 13 April 2015 (2 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/01/2018.
(9 pages)
29 June 2016Appointment of Mr Sam Williams-Thomas as a director on 13 April 2015 (2 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/01/2018.
(9 pages)
24 May 2016Appointment of Mrs Suzanne Gilson as a director on 6 April 2016 (2 pages)
24 May 2016Appointment of Mrs Suzanne Gilson as a director on 6 April 2016 (2 pages)
24 May 2016Termination of appointment of Iain Alexander Angus Pratt as a director on 11 March 2016 (1 page)
24 May 2016Termination of appointment of Iain Alexander Angus Pratt as a director on 11 March 2016 (1 page)
16 February 2016Registered office address changed from , 10 Cabot Square, Canary Wharf, London, E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from , 10 Cabot Square, Canary Wharf, London, E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 16 February 2016 (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)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(7 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(7 pages)
11 May 2015Company name changed ogilvy & mather teleservices LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
11 May 2015Company name changed ogilvy & mather teleservices LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
13 April 2015Appointment of Mr Nathan Eccleston as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of James David Barnes-Austin as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Nicolas Mendel as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Nathan Eccleston as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Gilles Bindels as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of John William Cornwell as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Sam Williams-Thomas as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Sam Williams-Thomas as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of John William Cornwell as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Nicolas Mendel as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Iain Pratt as a director on 13 April 2015 (2 pages)
13 April 2015Termination of appointment of James David Barnes-Austin as a director on 13 April 2015 (1 page)
13 April 2015Appointment of Mr Iain Pratt as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Gilles Bindels as a director on 13 April 2015 (2 pages)
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)
23 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page)
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)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 13 May 2013 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)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 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)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 13 May 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)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 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)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
5 September 2008Director appointed john william cornwell (2 pages)
5 September 2008Director appointed john william cornwell (2 pages)
4 September 2008Appointment terminated director katherine kelsey (1 page)
4 September 2008Appointment terminated director katherine kelsey (1 page)
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)
14 May 2008Return made up to 13/05/08; full list of members (3 pages)
14 May 2008Return made up to 13/05/08; full list of members (3 pages)
15 April 2008Director's change of particulars / katherine kelsey / 15/04/2008 (1 page)
15 April 2008Director's change of particulars / katherine kelsey / 15/04/2008 (1 page)
10 March 2008Director appointed katherine elizabeth kelsey (2 pages)
10 March 2008Director appointed katherine elizabeth kelsey (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 July 2007Return made up to 14/05/07; full list of members (2 pages)
5 July 2007Return made up to 14/05/07; full list of members (2 pages)
10 July 2006Return made up to 14/05/06; full list of members (6 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)
10 July 2006Return made up to 14/05/06; full list of members (6 pages)
18 July 2005Return made up to 14/05/05; full list of members (6 pages)
18 July 2005Return made up to 14/05/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 May 2004Return made up to 14/05/04; full list of members (6 pages)
28 May 2004Return made up to 14/05/04; full list of members (6 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)
18 July 2003Return made up to 14/05/03; full list of members (6 pages)
18 July 2003Return made up to 14/05/03; full list of members (6 pages)
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)
24 May 2002Return made up to 14/05/02; full list of members (6 pages)
24 May 2002Return made up to 14/05/02; full list of members (6 pages)
4 June 2001Return made up to 14/05/01; full list of members (6 pages)
4 June 2001Return made up to 14/05/01; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 pages)
24 May 2000Return made up to 14/05/00; full list of members (6 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 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
6 June 1999Return made up to 14/05/99; no change of members (4 pages)
6 June 1999Return made up to 14/05/99; no change of members (4 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
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)
15 June 1998Return made up to 14/05/98; full list of members (6 pages)
15 June 1998Return made up to 14/05/98; full list of members (6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: rutland house, 148 edmund street, birmingham, B3 2JR (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
1 September 1997Registered office changed on 01/09/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
3 July 1997Company name changed ogilvyone teleservices LIMITED\certificate issued on 03/07/97 (2 pages)
3 July 1997Company name changed ogilvyone teleservices LIMITED\certificate issued on 03/07/97 (2 pages)
14 May 1997Incorporation (19 pages)
14 May 1997Incorporation (19 pages)