Company NameOgilvy & Mather Dataconsult Limited
Company StatusDissolved
Company Number03373540
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 10 months ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)
Previous NameOgilvyone Dataservices Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed20 March 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 2 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
Appointed16 February 2008(10 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 18 June 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
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
Appointed16 February 2008(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (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 Duration10 years, 4 months (resigned 08 January 2019)
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, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
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, 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(18 years, 1 month 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(20 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
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 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)
8 March 2019Termination of appointment of John William Cornwell as a director on 8 January 2019 (1 page)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 March 2018Appointment of Mrs Karla Smith as a director on 20 March 2018 (2 pages)
28 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
14 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
14 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
14 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
14 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 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)
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)
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)
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)
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)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 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 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
(5 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
(5 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)
15 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
15 August 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)
1 December 2010Termination of appointment of Michael Iles as a director (1 page)
1 December 2010Termination of appointment of Michael Iles as a director (1 page)
1 December 2010Appointment of James David Barnes-Austin as a director (2 pages)
1 December 2010Appointment of James David Barnes-Austin as a director (2 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 a director (1 page)
20 January 2010Termination of appointment of 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)
21 April 2008Director's change of particulars / katherine elizabeth kelsey / 15/04/2008 (1 page)
21 April 2008Director's change of particulars / katherine elizabeth kelsey / 15/04/2008 (1 page)
7 March 2008Director appointed katherine elizabeth kelsey (2 pages)
7 March 2008Director appointed katherine elizabeth kelsey (2 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (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 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)
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)
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)
19 June 2000Return made up to 14/05/00; full list of members (6 pages)
19 June 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 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director 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 1997Director resigned (1 page)
1 September 1997New director 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 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
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)
3 July 1997Company name changed ogilvyone dataservices LIMITED\certificate issued on 03/07/97 (2 pages)
3 July 1997Company name changed ogilvyone dataservices LIMITED\certificate issued on 03/07/97 (2 pages)
14 May 1997Incorporation (19 pages)
14 May 1997Incorporation (19 pages)