Background WavePink WaveYellow Wave

OGILVY FM LIMITED (12799285)

OGILVY FM LIMITED (12799285) is an active UK company. incorporated on 7 August 2020. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (33140). OGILVY FM LIMITED has been registered for 5 years. Current directors include STEWART, David.

Company Number
12799285
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
63 Shepherds Lane, Leeds, LS8 5AT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
STEWART, David
SIC Codes
33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVY FM LIMITED

OGILVY FM LIMITED is an active company incorporated on 7 August 2020 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140). OGILVY FM LIMITED was registered 5 years ago.(SIC: 33140)

Status

active

Active since 5 years ago

Company No

12799285

LTD Company

Age

5 Years

Incorporated 7 August 2020

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 5 September 2023 (2 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 September 2023 (2 years ago)
Submitted on 5 September 2023 (2 years ago)

Next Due

Due by 19 September 2024
For period ending 5 September 2024
Contact
Address

63 Shepherds Lane Leeds, LS8 5AT,

Previous Addresses

Business First Empire Way Off Liverpool Road Burnley BB12 6HH England
From: 11 September 2023To: 14 March 2024
78-94 Ormside Street London SE15 1TF England
From: 6 April 2022To: 11 September 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 7 August 2020To: 6 April 2022
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Mar 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEWART, David

Active
Shepherds Lane, LeedsLS8 5AT
Born May 1974
Director
Appointed 05 Sept 2023

CHAN, Adam

Resigned
Ormside Street, LondonSE15 1TF
Born October 1958
Director
Appointed 29 Oct 2020
Resigned 16 Feb 2022

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 07 Aug 2020
Resigned 16 Nov 2021

FITTON, Nathan Lee

Resigned
Ormside Street, LondonSE15 1TF
Born May 1990
Director
Appointed 18 May 2021
Resigned 04 Sept 2023

Persons with significant control

3

0 Active
3 Ceased

Mr David Stewart

Ceased
Empire Way, BurnleyBB12 6HH
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2023
Ceased 01 Mar 2024

Mr Adam Chan

Ceased
Ormside Street, LondonSE15 1TF
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2022
Ceased 16 Feb 2022

Mr Nathan Lee Fitton

Ceased
Ormside Street, LondonSE15 1TF
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2021
Ceased 04 Sept 2023
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
3 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Incorporation Company
7 August 2020
NEWINCIncorporation