Warning: file_put_contents(c/918310e5621e9b158ceaf47de15b814b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/5ae305f5c3b0ed4bc591e3339451c86b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ogn North Sea Limited, E1W 1YW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OGN NORTH SEA LIMITED

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

This company is commonly known as Ogn North Sea Limited. The company was founded 15 years ago and was given the registration number 06694734. The firm's registered office is in LONDON. You can find them at Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:OGN NORTH SEA LIMITED
Company Number:06694734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 2008
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Secretary17 May 2013Active
Oakwood, 50 Grove Road Carlton Colville, Lowestoft, NR33 8HR

Director10 September 2008Active
76 Caister Road, Great Yarmouth, NR30 4DP

Secretary22 September 2008Active
112, Hills Road, Cambridge, CB2 1PH

Secretary10 September 2008Active
Spring Cottage, Spring Lane, Whitestreet Green, Boxford, CO10 5JP

Secretary10 November 2008Active
Ogn House, Hadrian Way, Wallsend, United Kingdom, NE28 6HL

Director22 September 2008Active
125, Old Broad Street, London, England, EC2N 1AR

Director15 October 2014Active
Ogn House, Hadrian Way, Wallsend, NE28 6HL

Director03 March 2015Active

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
2021-11-03Gazette

Gazette dissolved liquidation.

Download
2021-08-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-03Insolvency

Liquidation in administration revision administrators proposals.

Download
2019-01-09Insolvency

Liquidation in administration removal of administrator from office.

Download
2018-10-24Insolvency

Liquidation in administration progress report.

Download
2018-04-18Insolvency

Liquidation in administration progress report.

Download
2018-03-09Insolvency

Liquidation in administration extension of period.

Download
2017-11-07Insolvency

Liquidation in administration progress report.

Download
2017-06-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-05-25Insolvency

Liquidation in administration proposals.

Download
2017-04-19Address

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

Download
2017-04-07Insolvency

Liquidation in administration appointment of administrator.

Download
2017-02-02Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Mortgage

Mortgage satisfy charge full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-06-23Accounts

Accounts with accounts type full.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-01-11Officers

Termination director company with name termination date.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.