Warning: file_put_contents(c/d7ffb0bc0cb5a2a64f98cce81e5456c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ogs Project Services Limited, ME14 1BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OGS PROJECT SERVICES LIMITED

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

This company is commonly known as Ogs Project Services Limited. The company was founded 6 years ago and was given the registration number 11033336. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:OGS PROJECT SERVICES LIMITED
Company Number:11033336
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 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

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
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director26 October 2017Active
7 Clarendon Place, King Street, Maidstone, England, ME14 1BQ

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

Director26 October 2017Active

People with Significant Control

Mr Oliver Geoffrey Ireland
Notified on:26 October 2017
Status:Active
Date of birth:September 1989
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 Geoffrey Walter Ireland
Notified on:26 October 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
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
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
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 (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
2023-09-01Insolvency

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

Download
2022-07-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-05Resolution

Resolution.

Download
2022-06-21Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Address

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
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

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

Change person director company with change 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
2017-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.