UKBizDB.co.uk

OGDEN CARGO LIMITED

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

This company is commonly known as Ogden Cargo Limited. The company was founded 35 years ago and was given the registration number 02355606. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OGDEN CARGO LIMITED
Company Number:02355606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Secretary04 September 2020Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director25 March 2024Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Director01 April 2021Active
4 Hunters Mews Alma Road, Windsor, SL4 3SL

Secretary24 January 2005Active
17 Bowden Road, Sunninghill, Ascot, SL5 9NJ

Secretary20 November 2000Active
30 Riverside, Dorking, RH4 1PR

Secretary01 October 1999Active
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Secretary-Active
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA

Secretary05 November 1998Active
2 Hillcrest Cottages, London Road Bolney, Haywards Heath, RH17 5PY

Secretary14 July 1995Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Secretary01 October 2006Active
2 Lansdown Close, Horsham, RH12 4GN

Secretary12 October 2000Active
2 Lansdown Close, Horsham, RH12 4GN

Secretary17 October 1995Active
Ashdene Morleys Road, Sevenoaks Weald, TN14 6QY

Secretary08 December 1994Active
60 Maple Drive, Great Nick, New York, Usa, 11021

Director08 December 1994Active
62 Wickham Hill, Hassocks, BN6 9NP

Director08 December 1994Active
Garden Flat, 37 Kempsford Gardens, London, SW5 9LA

Director15 October 2007Active
1 The Briars, Church Crookham, GU52 6DT

Director31 December 2002Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director30 November 2007Active
47 Woodland Way, Manmasset New York 11030, Usa, YO3 9NX

Director08 December 1994Active
7 St Simons Avenue, Putney, London, SW15 6DU

Director-Active
2 Forest Oaks, Horsham, RH13 6RX

Director06 October 2000Active
12 Longwood View, Crawley, RH10 6PB

Director-Active
14 Beech Hill Road, Sunningdale, Ascot, SL5 0BW

Director31 December 2002Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director30 November 2007Active
15 Briar Hill, Purley, CR8 3LF

Director02 September 1991Active
Kalmanstr 11, 1817 Hv Alkmaar, The Netherlands,

Director09 March 1998Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director30 March 2016Active
54 Wellington Road, Livingston 07039, Usa,

Director22 December 1999Active
80 Leeds Road, Harrogate, HG2 8HB

Director31 December 2002Active
129 Kingston Road, Teddington, TW11 9JP

Director20 June 2003Active
The Tudors, Nyetimber Copse, West Chiltington, RH20 2NE

Director04 January 1994Active
4, New Square, Bedfont Lakes, England, TW14 8HA

Director13 December 2010Active
57 Rusper Road, Ifield, Crawley, RH11 0HN

Director-Active
South Lodge, Paddockhurst Lane, Balcombe, RH17 6QZ

Director20 November 2000Active
Vernon House, 93 South Road, Taunton, TA1 3EA

Director02 December 1991Active

People with Significant Control

Menzies Aviation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control without name date.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-09-08Officers

Appoint person secretary company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.