This company is commonly known as Og Motors Limited. The company was founded 7 years ago and was given the registration number 10455933. The firm's registered office is in HARPENDEN. You can find them at Ellerd House, Amenbury Lane, Harpenden, Hertfordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | OG MOTORS LIMITED |
---|---|---|
Company Number | : | 10455933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England, AL5 2EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lytchett House, Wareham Road, Poole, England, BH16 6FA | Director | 01 November 2016 | Active |
Mr Oliver Constantine Gilmartin | ||
Notified on | : | 20 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ellerd House, Amenbury Lane, Harpenden, England, AL5 2EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Change of name | Certificate change of name company. | Download |
2021-12-21 | Change of name | Change of name notice. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.