About

Registered Number: 00978290
Date of Incorporation: 28/04/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: Sea Containers, 18 Upper Ground, London, SE1 9RQ,

 

Based in London, Ogilvy Primary Contact Ltd was founded on 28 April 1970, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 13 directors listed as Atkins, Robin, Brannan, Thomas, Dunnell, Keith Malvern, Forman, Daniel Mark, Gallucci, Roger John, Lanigan, Mark Wilson, Moore, Anthony, Neaves, David, Neilly, Geoffrey John, Powell, Timothy Neilson Alwyn, Richards, Stephen Charles, Storey, Ian Lancaster, Watkins, Richard Andrew Hugh for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Robin N/A 20 December 2011 1
BRANNAN, Thomas N/A 30 June 1995 1
DUNNELL, Keith Malvern N/A 08 October 2002 1
FORMAN, Daniel Mark 31 October 2000 21 June 2005 1
GALLUCCI, Roger John 21 June 2005 10 November 2006 1
LANIGAN, Mark Wilson 01 December 1995 20 December 2011 1
MOORE, Anthony N/A 18 April 2003 1
NEAVES, David N/A 12 July 1993 1
NEILLY, Geoffrey John 01 December 1995 20 December 2011 1
POWELL, Timothy Neilson Alwyn 01 March 1992 07 December 1994 1
RICHARDS, Stephen Charles 01 March 1992 12 July 1993 1
STOREY, Ian Lancaster 01 December 1995 08 October 2002 1
WATKINS, Richard Andrew Hugh 01 December 1995 20 December 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 13 April 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 09 September 2016
AD01 - Change of registered office address 23 February 2016
AR01 - Annual Return 10 December 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 18 November 2014
CH04 - Change of particulars for corporate secretary 18 November 2014
RESOLUTIONS - N/A 16 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 November 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 30 November 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 26 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363a - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 12 June 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
RESOLUTIONS - N/A 11 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
287 - Change in situation or address of Registered Office 20 May 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 10 October 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 12 October 2001
CERTNM - Change of name certificate 05 February 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 07 October 1998
288b - Notice of resignation of directors or secretaries 06 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 27 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 24 October 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
RESOLUTIONS - N/A 01 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 24 October 1995
288 - N/A 24 April 1995
288 - N/A 09 March 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 28 October 1994
287 - Change in situation or address of Registered Office 14 April 1994
363s - Annual Return 04 November 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
AA - Annual Accounts 25 June 1993
288 - N/A 29 October 1992
288 - N/A 29 October 1992
AA - Annual Accounts 29 October 1992
363s - Annual Return 29 October 1992
287 - Change in situation or address of Registered Office 18 February 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 08 November 1991
RESOLUTIONS - N/A 29 October 1991
288 - N/A 27 September 1991
AA - Annual Accounts 31 January 1991
363 - Annual Return 07 November 1990
288 - N/A 12 June 1990
288 - N/A 27 February 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
RESOLUTIONS - N/A 13 July 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
288 - N/A 04 December 1988
287 - Change in situation or address of Registered Office 28 October 1988
288 - N/A 03 May 1988
288 - N/A 14 December 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
288 - N/A 19 December 1986
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1986
288 - N/A 25 October 1986
288 - N/A 15 October 1986
288 - N/A 09 July 1986
NEWINC - New incorporation documents 28 April 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.