UKBizDB.co.uk

O-GEN UK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, United Kingdom, CW1 5UE

Director30 November 2020Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD

Secretary23 December 2008Active
Hathaway House, Barnes Croft, Hilderstone, ST15 8XU

Director21 January 2009Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD

Director27 November 2008Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD

Director23 December 2008Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, England, ST11 9RD

Director23 January 2012Active
Blythe House, Blythe Park, Cresswell, Stoke-On-Trent, ST11 9RD

Director01 July 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

Change registered office address company with date old address new address.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.