This company is commonly known as Ogden Otters Limited. The company was founded 9 years ago and was given the registration number 09111342. The firm's registered office is in SHELF, NR HALIFAX. You can find them at The Counting House Tower Buildings, Wade House Road, Shelf, Nr Halifax, West Yorkshire. This company's SIC code is 93199 - Other sports activities.
Name | : | OGDEN OTTERS LIMITED |
---|---|---|
Company Number | : | 09111342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Counting House Tower Buildings, Wade House Road, Shelf, Nr Halifax, West Yorkshire, HX3 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ogden Hall, 24 Causeway Foot, Halifax, England, HX2 8YB | Director | 16 January 2017 | Active |
Hole Bottom Farm, Brow Lane, Clayton, Bradford, United Kingdom, BD14 6PT | Director | 02 July 2014 | Active |
21, Clare Road, Halifax, England, HX1 2HX | Director | 01 July 2014 | Active |
Ms Samantha Jane Wright | ||
Notified on | : | 16 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 Garside Drive, Illingworth, Halifax, United Kingdom, HX2 8BJ |
Nature of control | : |
|
Mr Michael Patrick Fogarty | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 21 Clare Road, Halifax, United Kingdom, HX1 2HX |
Nature of control | : |
|
Mrs Diane Fogarty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 21 Clare Road, Halifax, United Kingdom, HX1 2HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.