UKBizDB.co.uk

OGS GARDENING LIMITED

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

This company is commonly known as Ogs Gardening Limited. The company was founded 6 years ago and was given the registration number 11033319. The firm's registered office is in MAIDSTONE. You can find them at 7 Clarendon Place, King Street, Maidstone, Kent. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:OGS GARDENING LIMITED
Company Number:11033319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:7 Clarendon Place, King Street, Maidstone, Kent, England, ME14 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ

Director26 October 2017Active
1 Garden Place, Dartford, England, DA2 7EP

Director26 October 2017Active
47 Queens Way, Dymchurch, Romney Marsh, United Kingdom, TN29 0NB

Director26 October 2017Active

People with Significant Control

Mr Geoffrey Walter Ireland
Notified on:26 October 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:1 Garden Place, Dartford, England, DA2 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher William Webb
Notified on:26 October 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:47 Queens Way, Dymchurch, Romney Marsh, United Kingdom, TN29 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Geoffrey Ireland
Notified on:26 October 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Berry & Co, Sterling House, Maidstone, England, ME14 5BJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Address

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

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Resolution

Resolution.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.