Oldms Limited LONDON


Founded in 1994, Oldms, classified under reg no. 02905989 is an active company. Currently registered at 5 Churchill Place E14 5HU, London the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 13th August 2013 Oldms Limited is no longer carrying the name Pitney Bowes Management Services.

There is a single director in the company at the moment - Gerard W., appointed on 4 January 2002. In addition, a secretary was appointed - Gerard W., appointed on 10 February 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oldms Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02905989
Date of Incorporation Tue, 8th Mar 1994
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Gerard W.

Position: Secretary

Appointed: 10 February 2003

Gerard W.

Position: Director

Appointed: 04 January 2002

Ralf S.

Position: Director

Appointed: 29 June 2011

Resigned: 07 July 2015

Helen J.

Position: Director

Appointed: 27 March 2008

Resigned: 29 June 2011

Michael M.

Position: Director

Appointed: 27 March 2008

Resigned: 09 July 2018

Guido V.

Position: Director

Appointed: 18 January 2007

Resigned: 30 April 2012

Bruce N.

Position: Director

Appointed: 20 November 2006

Resigned: 27 March 2008

Salman S.

Position: Director

Appointed: 07 April 2006

Resigned: 27 March 2008

Steven G.

Position: Director

Appointed: 29 April 2005

Resigned: 30 July 2007

Matthew K.

Position: Director

Appointed: 24 May 2004

Resigned: 29 April 2005

Raymond P.

Position: Director

Appointed: 04 January 2002

Resigned: 18 January 2007

Ashley B.

Position: Director

Appointed: 04 January 2002

Resigned: 22 December 2005

Claire P.

Position: Secretary

Appointed: 04 January 2002

Resigned: 10 February 2003

Arlen H.

Position: Director

Appointed: 04 January 2002

Resigned: 20 November 2006

Karen G.

Position: Director

Appointed: 14 June 2001

Resigned: 29 April 2005

Kevin C.

Position: Director

Appointed: 10 April 2001

Resigned: 03 January 2002

James T.

Position: Director

Appointed: 06 November 2000

Resigned: 13 March 2006

James T.

Position: Secretary

Appointed: 06 November 2000

Resigned: 03 January 2002

Sarah P.

Position: Director

Appointed: 01 April 1999

Resigned: 03 January 2002

John O.

Position: Director

Appointed: 01 January 1998

Resigned: 06 August 2000

John O.

Position: Secretary

Appointed: 01 October 1996

Resigned: 06 August 2000

Martin C.

Position: Secretary

Appointed: 22 February 1995

Resigned: 30 September 1996

Barry S.

Position: Director

Appointed: 01 September 1994

Resigned: 31 March 1999

Carmine A.

Position: Director

Appointed: 24 June 1994

Resigned: 01 March 2000

John P.

Position: Secretary

Appointed: 24 June 1994

Resigned: 22 February 1995

Catherine P.

Position: Director

Appointed: 24 June 1994

Resigned: 03 January 2002

Michel R.

Position: Director

Appointed: 24 June 1994

Resigned: 01 March 1995

Carole S.

Position: Director

Appointed: 24 June 1994

Resigned: 01 March 2000

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 08 March 1994

Resigned: 24 June 1994

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 08 March 1994

Resigned: 24 June 1994

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 08 March 1994

Resigned: 24 June 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Pitney Bowes Inc from Stamford, United States. The abovementioned PSC is categorised as "an inc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Pitney Bowes Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pitney Bowes Inc

3001 Summer Street, Stamford, Connecticut, CT 06926, United States

Legal authority Sec
Legal form Inc
Country registered Usa
Place registered Connecticut
Registration number 000
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Pitney Bowes Holdings Limited

5 Churchill Place 10th Floor, Mosquito Way, London, E14 5HU, United Kingdom

Legal authority Companies Act
Legal form Ltd
Country registered United Kingdom
Place registered England
Registration number 01273274
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pitney Bowes Management Services August 13, 2013
Alnery No 1352 July 5, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (5 pages)

Company search