This company is commonly known as O-gen Uk Limited. The company was founded 15 years ago and was given the registration number 06759792. The firm's registered office is in STOKE-ON-TRENT. You can find them at Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | O-GEN UK LIMITED |
---|---|---|
Company Number | : | 06759792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, United Kingdom, CW1 5UE | Director | 30 November 2020 | Active |
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD | Secretary | 23 December 2008 | Active |
Hathaway House, Barnes Croft, Hilderstone, ST15 8XU | Director | 21 January 2009 | Active |
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD | Director | 27 November 2008 | Active |
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD | Director | 23 December 2008 | Active |
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD | Director | 23 January 2012 | Active |
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, ST11 9RD | Director | 01 July 2016 | Active |
Foresight Fund Managers | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24-26, South Park, Sevenoaks, England, TN13 1DU |
Nature of control | : |
|
Mr Ian Charles Brooking | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1b The Dairy, Crewe Hall Farm, Crewe, United Kingdom, CW1 5UE |
Nature of control | : |
|
Share Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ |
Nature of control | : |
|
Mr David Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Blythe House, Blythe Park, Stoke-On-Trent, ST11 9RD |
Nature of control | : |
|
Foresight Vct 4 Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Foresight Vct 3 Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Accounts | Change account reference date company current shortened. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Termination secretary company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.