Background WavePink WaveYellow Wave

OGILVY PROFESSIONAL LIMITED (02814628)

OGILVY PROFESSIONAL LIMITED (02814628) is an active UK company. incorporated on 4 May 1993. with registered office in Cirencester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. OGILVY PROFESSIONAL LIMITED has been registered for 32 years. Current directors include BREMNER, Nigel Stuart Ogilvy.

Company Number
02814628
Status
active
Type
ltd
Incorporated
4 May 1993
Age
32 years
Address
The Long House, Cirencester, GL7 6PA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BREMNER, Nigel Stuart Ogilvy
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVY PROFESSIONAL LIMITED

OGILVY PROFESSIONAL LIMITED is an active company incorporated on 4 May 1993 with the registered office located in Cirencester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. OGILVY PROFESSIONAL LIMITED was registered 32 years ago.(SIC: 94120)

Status

active

Active since 32 years ago

Company No

02814628

LTD Company

Age

32 Years

Incorporated 4 May 1993

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

THE TALKING TOUR COMPANY LIMITED
From: 4 May 1993To: 5 December 2013
Contact
Address

The Long House Tarlton Cirencester, GL7 6PA,

Previous Addresses

the Longhouse, Tarlton Cirencester Gloucestershire GL7 6PA
From: 4 May 1993To: 29 May 2014
Timeline

2 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
May 93
Owner Exit
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BREMNER, Lucinda

Active
Tarlton, CirencesterGL7 6PA
Secretary
Appointed 01 Mar 2012

BREMNER, Nigel Stuart Ogilvy

Active
Tarlton, CirencesterGL7 6PA
Born May 1956
Director
Appointed 04 May 1993

ANDERSON, Claire

Resigned
54 Cambridge Mansions, LondonSW11 4RX
Secretary
Appointed 01 Jan 1995
Resigned 06 May 2009

BREMNER, Nigel Stuart Ogilvy

Resigned
9 Rigault Road, LondonSW6 4JJ
Secretary
Appointed 04 May 1993
Resigned 31 Dec 1994

COSFORD, David Brian

Resigned
Woodland,, AshburtonTQ13 7JS
Secretary
Appointed 06 May 2009
Resigned 28 Feb 2012

MALE, Barry William

Resigned
The Lake House, RowfantRH10 4TA
Born February 1945
Director
Appointed 04 May 1993
Resigned 31 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Lucinda Bremner

Ceased
Tarlton, CirencesterGL7 6PA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Nigel Stuart Ogilvy Bremner

Active
Tarlton, CirencesterGL7 6PA
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
12 May 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
12 May 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
12 May 2017
EH01EH01
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 December 2013
CONNOTConfirmation Statement Notification
Dissolution Withdrawal Application Strike Off Company
29 November 2013
DS02DS02
Gazette Notice Voluntary
26 November 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 November 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
190190
Legacy
30 May 2007
353353
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
190190
Legacy
2 June 2006
353353
Legacy
2 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2004
AAAnnual Accounts
Legacy
28 June 2003
287Change of Registered Office
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
1 July 1994
363sAnnual Return (shuttle)
Incorporation Company
4 May 1993
NEWINCIncorporation