Warning: file_put_contents(c/0b38effc343dc413bde7c6553edb73cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/de78c3314878a420aaaac830821ec6df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ogmc Ltd, OX4 3LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OGMC LTD

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

This company is commonly known as Ogmc Ltd. The company was founded 5 years ago and was given the registration number 11782624. The firm's registered office is in OXFORD. You can find them at 18 Gaisford Road, , Oxford, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:OGMC LTD
Company Number:11782624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 70229 - Management consultancy activities other than financial management
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:18 Gaisford Road, Oxford, United Kingdom, OX4 3LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, East Avenue, Oxford, England, OX4 1XP

Director25 March 2024Active
18, Gaisford Road, Oxford, United Kingdom, OX4 3LQ

Secretary01 December 2020Active
2504, Almoayyed Tower, 22nd Floor,, Building 2504, Road 2832, Block 428, Al Seef, Bahrain,

Director23 January 2019Active
66, East Avenue, Oxford, England, OX4 1XP

Director01 July 2023Active
66, East Avenue, Oxford, England, OX4 1XP

Director01 December 2020Active
18, Gaisford Road, Oxford, United Kingdom, OX4 3LQ

Director23 January 2019Active
66, East Avenue, Oxford, England, OX4 1XP

Director01 July 2023Active
66, East Avenue, Oxford, England, OX4 1XP

Director26 January 2022Active

People with Significant Control

Mr Manzan Marguerite Lea Tanoh
Notified on:01 July 2023
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:66, East Avenue, Oxford, England, OX4 1XP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Koua Steven Montell Kassi
Notified on:01 July 2023
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:England
Address:66, East Avenue, Oxford, England, OX4 1XP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Koua Steven Montell Kassi
Notified on:10 December 2020
Status:Active
Date of birth:December 2020
Nationality:British
Country of residence:England
Address:66, East Avenue, Oxford, England, OX4 1XP
Nature of control:
  • Voting rights 75 to 100 percent
Mr Kouakou Lazare Kassi
Notified on:13 July 2020
Status:Active
Date of birth:July 2020
Nationality:British
Country of residence:United Kingdom
Address:18, Gaisford Road, Oxford, United Kingdom, OX4 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Kouakou Lazare Kassi
Notified on:23 January 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:18, Gaisford Road, Oxford, United Kingdom, OX4 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amine Jheir
Notified on:23 January 2019
Status:Active
Date of birth:August 1975
Nationality:Australian
Country of residence:Bahrain
Address:2504, Almoayyed Tower, 22nd Floor,, Al Seef, Bahrain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-12Address

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

Download
2024-03-25Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-07-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-01Persons with significant control

Cessation of a person with significant control.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-07-01Officers

Appoint person director company with name date.

Download
2023-07-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-07-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-01Officers

Appoint person director company with name date.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-25Dissolution

Dissolution application strike off company.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Address

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

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.