Advanced company searchLink opens in new window

OG5 LIMITED

Company number 05320831

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)
14 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 400,100
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for George Geoffrey Manners on 23 December 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
25 Jan 2010 AD01 Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2010
25 Jan 2010 CH01 Director's details changed for George Geoffrey Manners on 23 December 2009
25 Jan 2010 CH01 Director's details changed for Richard William Arthur Manners on 23 December 2009
20 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
12 Jan 2009 363a Return made up to 23/12/08; full list of members
12 Jan 2009 288c Director and secretary's change of particulars / richard manners / 23/12/2008
10 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
21 Jan 2008 363a Return made up to 23/12/07; full list of members
21 Jan 2008 288c Director's particulars changed
01 Mar 2007 AA Total exemption full accounts made up to 31 May 2006
19 Jan 2007 CERTNM Company name changed aredes cass-moon & associates lt d\certificate issued on 19/01/07
15 Jan 2007 363a Return made up to 23/12/06; full list of members
10 Oct 2006 244 Delivery ext'd 3 mth 31/05/06
25 Jul 2006 225 Accounting reference date extended from 31/12/05 to 31/05/06
25 Jul 2006 287 Registered office changed on 25/07/06 from: ksb law LLP elan house 5-11 fetter lane london EC4A 1QD