This company is commonly known as Ogsml 2020 Limited. The company was founded 21 years ago and was given the registration number 04686802. The firm's registered office is in LEWES. You can find them at 1 High Street, , Lewes, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | OGSML 2020 LIMITED |
---|---|---|
Company Number | : | 04686802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Lewes, England, BN7 2AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
355-367 Lisburn Road, Lisburn Road, Belfast, Northern Ireland, BT9 7EP | Director | 25 November 2018 | Active |
1, High Street, Lewes, England, BN7 2AD | Secretary | 27 July 2006 | Active |
17 Weald Rise, Haywards Heath, RH16 4RB | Secretary | 05 March 2003 | Active |
320 Petre Street, Sheffield, S4 8LU | Corporate Secretary | 05 March 2003 | Active |
355-367, Lisburn Road, Belfast, Northern Ireland, BT9 7EP | Director | 30 December 2018 | Active |
1, High Street, Lewes, England, BN7 2AD | Director | 10 February 2004 | Active |
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR | Director | 25 October 2018 | Active |
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR | Director | 25 October 2018 | Active |
1, High Street, Lewes, England, BN7 2AD | Director | 01 April 2005 | Active |
355 Lisburn Road, Lisburn Road, Belfast, Northern Ireland, BT9 7EP | Director | 08 December 2017 | Active |
1, High Street, Lewes, England, BN7 2AD | Director | 01 April 2005 | Active |
17 Weald Rise, Haywards Heath, RH16 4RB | Director | 05 March 2003 | Active |
3 Green Acres, Penistone, Sheffield, S36 6DB | Director | 05 March 2003 | Active |
Connect Telecoms Holdings Limited | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 33, Tweskard Park, Belfast, Northern Ireland, BT4 2JZ |
Nature of control | : |
|
Mr Andrew Holden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, High Street, Lewes, England, BN7 2AD |
Nature of control | : |
|
Mr Jonathan Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, High Street, Lewes, England, BN7 2AD |
Nature of control | : |
|
Mr Damon Newbold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1, High Street, Lewes, England, BN7 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-30 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-02-22 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Change account reference date company previous extended. | Download |
2018-12-30 | Officers | Appoint person director company with name date. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.