Advanced company searchLink opens in new window

OGILVY FM LIMITED

Company number 12799285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 AD01 Registered office address changed from Business First Empire Way Off Liverpool Road Burnley BB12 6HH England to 63 Shepherds Lane Leeds LS8 5AT on 14 March 2024
14 Mar 2024 PSC07 Cessation of David Stewart as a person with significant control on 1 March 2024
11 Sep 2023 AD01 Registered office address changed from 78-94 Ormside Street London SE15 1TF England to Business First Empire Way Off Liverpool Road Burnley BB12 6HH on 11 September 2023
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
05 Sep 2023 PSC01 Notification of David Stewart as a person with significant control on 5 September 2023
05 Sep 2023 AP01 Appointment of Mr David Stewart as a director on 5 September 2023
05 Sep 2023 TM01 Termination of appointment of Nathan Lee Fitton as a director on 4 September 2023
05 Sep 2023 PSC07 Cessation of Nathan Lee Fitton as a person with significant control on 4 September 2023
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 PSC01 Notification of Nathan Lee Fitton as a person with significant control on 18 May 2021
05 Sep 2022 AP01 Appointment of Mr Nathan Lee Fitton as a director on 18 May 2021
05 Sep 2022 TM01 Termination of appointment of Adam Chan as a director on 16 February 2022
05 Sep 2022 PSC07 Cessation of Adam Chan as a person with significant control on 16 February 2022
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 PSC01 Notification of Adam Chan as a person with significant control on 2 February 2022
02 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 2 September 2022
02 Sep 2022 AA Micro company accounts made up to 31 August 2021
02 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with updates
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 78-94 Ormside Street London SE15 1TF on 6 April 2022
18 Nov 2021 AP01 Appointment of Mr Adam Chan as a director on 29 October 2020
16 Nov 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 16 November 2021