This company is commonly known as Ogee Limited. The company was founded 56 years ago and was given the registration number 00917297. The firm's registered office is in BRACKNELL. You can find them at Inspired, Ground Floor, Easthampstead Road, Bracknell, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | OGEE LIMITED |
---|---|---|
Company Number | : | 00917297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1967 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inspired, Ground Floor, Easthampstead Road, Bracknell, Berkshire, England, RG12 1YQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inspired, Ground Floor, Easthampstead Road, Bracknell, England, RG12 1YQ | Director | 23 March 2018 | Active |
Inspired, Ground Floor, Easthampstead Road, Bracknell, England, RG12 1YQ | Director | 23 March 2018 | Active |
Inspired, Ground Floor, Easthampstead Road, Bracknell, England, RG12 1YQ | Secretary | 11 January 2010 | Active |
Intake Farm, Roughlee, Nelson, BB9 6NZ | Secretary | 19 November 1991 | Active |
1402 Misty Wood Lane, Denton, Usa, 76201 | Secretary | 31 July 1997 | Active |
4 Milnholme, Smithills, Bolton, BL1 6TB | Secretary | 10 May 1996 | Active |
7 Heathrow Place, Chorley, PR7 2QX | Secretary | 17 February 1995 | Active |
22 Malvern Drive, Grantham, NG31 8GA | Secretary | 27 December 1995 | Active |
7 Ashwood Drive, Royton, Oldham, OL2 5TW | Secretary | - | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 05 May 2005 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 31 July 1997 | Active |
The Old Rectory Main Street, Branston By Belvoir, Grantham, NG32 1RU | Director | 29 January 1993 | Active |
Pool Foot Barn Poolfoot Lane, Little Singleton, FY6 8LY | Director | 22 November 1995 | Active |
Summerfield Wyfordby Avenue, Blackburn, BB2 7AR | Director | - | Active |
The Meadows Common Lane, Warthill York, YO1 5EQ | Director | - | Active |
Inspired, Ground Floor, Easthampstead Road, Bracknell, England, RG12 1YQ | Director | 07 July 2015 | Active |
31 Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BZ | Director | 25 February 1994 | Active |
6 Highfield Drive, Mossley, OL5 0DW | Director | - | Active |
Intake Farm, Roughlee, Nelson, BB9 6NZ | Director | 19 November 1991 | Active |
Glenview Gilstead Lane, Bingley, BD16 3LN | Director | 08 October 1991 | Active |
304, Wolf Run, Bartonville, United States, | Director | 13 February 2009 | Active |
Inspired, Ground Floor, Easthampstead Road, Bracknell, England, RG12 1YQ | Director | 02 February 2015 | Active |
1402 Misty Wood Lane, Denton, Usa, 76201 | Director | 25 March 1997 | Active |
3 Midsummer Meadow, Caversham, Reading, RG4 7XD | Director | 10 April 1997 | Active |
50 Church Road, Bagshot, GU19 5EQ | Director | 04 December 2000 | Active |
Belvedere House, Belvedere Drive, Newbury, RG14 7DB | Director | 14 November 2008 | Active |
The Ridings Limmerhill Road, Wokingham, RG41 4BU | Director | 02 November 1998 | Active |
5 Birchlands Close, Mortimer Reading, RG7 3UG | Director | 18 August 1995 | Active |
Monks View Tydehams, Newbury, RG14 6JT | Director | 14 September 1995 | Active |
Monks View Tydehams, Newbury, RG14 6JT | Director | - | Active |
4 Milnholme, Smithills, Bolton, BL1 6TB | Director | 10 May 1996 | Active |
White Lodge, 4 Hill Rise, Chalfont St Peter, SL9 9BH | Director | 31 May 2006 | Active |
76 Chilcombe Way, Lower Earley, Reading, RG6 3NG | Director | 10 April 1997 | Active |
210, Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP | Director | 30 October 2011 | Active |
5 Minoru Place, Binfield, RG42 4HS | Director | 01 October 2000 | Active |
Sally Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Inspired, Ground Floor, Bracknell, England, RG12 1YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Address | Move registers to sail company with new address. | Download |
2016-10-19 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.