Warning: file_put_contents(c/7770e549ea47325b297585d6f545a8bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ogalas Uk Limited, EC1A 4EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OGALAS UK LIMITED

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

This company is commonly known as Ogalas Uk Limited. The company was founded 7 years ago and was given the registration number 10777605. The firm's registered office is in LONDON. You can find them at C/o Morton Fraser Llp St Martin's House, 16 St Martin's Le Grand, London, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:OGALAS UK LIMITED
Company Number:10777605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:C/o Morton Fraser Llp St Martin's House, 16 St Martin's Le Grand, London, United Kingdom, EC1A 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Barton Road East, Dundrum, Ireland, D14 WY67

Secretary27 January 2022Active
First Floor, Templeback,, 10 Temple Back,, Bristol, United Kingdom, BS1 6FL

Corporate Secretary03 March 2021Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director01 February 2019Active
Kelto, Ballyedmonduff Road, Glencullen, Ireland, D18YOP9

Director27 January 2022Active
3 The Green, Blessington Abbey, Blessington, Ireland,

Director27 January 2022Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director18 May 2017Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director18 May 2017Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director18 May 2017Active
Suite 1, 3rd Floor,, 11 - 12 St James's Square, London, United Kingdom, SW1Y 4LB

Secretary18 May 2017Active
C/O Morton Fraser Llp, St Martin's House, 16 St Martin's Le Grand, London, United Kingdom, EC1A 4EN

Director18 May 2017Active

People with Significant Control

Magnavale Unlimited
Notified on:18 May 2017
Status:Active
Country of residence:Ireland
Address:Unit 4, Parkway House, Dublin 12, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Address

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

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Termination secretary company with name termination date.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-05Incorporation

Re registration memorandum articles.

Download
2022-01-05Change of name

Reregistration private limited to private unlimited company.

Download
2022-01-05Change of name

Reregistration assent.

Download
2022-01-05Change of name

Certificate re registration limited to unlimited.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint corporate secretary company with name date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Address

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

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.