Advanced company searchLink opens in new window

OG ENTERPRISES LIMITED

Company number 05291229

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)
07 Aug 2017 AA Full accounts made up to 2 April 2017
05 May 2017 AP03 Appointment of Mr Richard James Kerr as a secretary on 3 April 2017
05 May 2017 TM02 Termination of appointment of Grainne Brankin as a secretary on 3 April 2017
29 Mar 2017 AP03 Appointment of Ms Grainne Brankin as a secretary on 29 March 2017
29 Mar 2017 TM02 Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017
06 Oct 2016 AP01 Appointment of Ms Claire Margaret Pape as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016
29 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
15 Sep 2016 TM01 Termination of appointment of Julia Marguerite Porter as a director on 1 July 2016
05 Aug 2016 AA Full accounts made up to 3 April 2016
13 Apr 2016 AP01 Appointment of Mr Richard James Kerr as a director on 13 April 2016
28 Oct 2015 TM01 Termination of appointment of Darren David Singer as a director on 23 October 2015
29 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
12 Aug 2015 AA Full accounts made up to 29 March 2015
30 Jul 2015 AP01 Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015
02 Jul 2015 TM01 Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015
03 Jun 2015 AP01 Appointment of Ms Julia Marguerite Porter as a director on 1 June 2015
10 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
23 Jul 2014 AP01 Appointment of Darren David Singer as a director on 17 July 2014
23 Jul 2014 AP01 Appointment of Andrew Arthur Miller as a director on 17 July 2014
23 Jul 2014 TM01 Termination of appointment of Sheila Anne Fitzsimons as a director on 17 July 2014
16 Jul 2014 AA Full accounts made up to 30 March 2014
10 Mar 2014 CC04 Statement of company's objects
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2014 AP03 Appointment of Mr Philip Mark Tranter as a secretary