UKBizDB.co.uk

FEGO OPERATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fego Operations Limited. The company was founded 17 years ago and was given the registration number 05920470. The firm's registered office is in WITNEY. You can find them at Ground Floor, 2 Compton Way, Witney, Oxfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FEGO OPERATIONS LIMITED
Company Number:05920470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ground Floor, 2 Compton Way, Witney, Oxfordshire, OX28 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB

Secretary10 October 2011Active
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB

Director17 September 2010Active
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB

Director17 September 2010Active
Ground Floor, 2 Compton Way, Witney, United Kingdom, OX28 3AB

Director17 September 2010Active
The Old Forge Winkfield Lane, Winkfield, Windsor, SL4 4QS

Secretary11 September 2006Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary31 August 2006Active
The Old Forge, Winkfield Lane, Winkfield, Windsor, SL4 4QS

Director21 September 2006Active
The Old Forge Winkfield Lane, Winkfield, Windsor, SL4 4QS

Director01 March 2007Active
Salamander, Broomfield Park, Sunningdale, Ascot, SL5 0JT

Director01 March 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director31 August 2006Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director31 August 2006Active

People with Significant Control

Mr Roy Andrew Ettlinger
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:8-12 York Gate, 100 Marylebone Road, London, England, NW1 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Jonathan Hyan Beare
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:South African
Country of residence:England
Address:Churchill House, 137 Brent Street, London, England, NW4 4DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2013-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.