UKBizDB.co.uk

OGSML 2020 LIMITED

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

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.

Company Information

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:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:1 High Street, Lewes, England, BN7 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
355-367 Lisburn Road, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director25 November 2018Active
1, High Street, Lewes, England, BN7 2AD

Secretary27 July 2006Active
17 Weald Rise, Haywards Heath, RH16 4RB

Secretary05 March 2003Active
320 Petre Street, Sheffield, S4 8LU

Corporate Secretary05 March 2003Active
355-367, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director30 December 2018Active
1, High Street, Lewes, England, BN7 2AD

Director10 February 2004Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
1, High Street, Lewes, England, BN7 2AD

Director01 April 2005Active
355 Lisburn Road, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director08 December 2017Active
1, High Street, Lewes, England, BN7 2AD

Director01 April 2005Active
17 Weald Rise, Haywards Heath, RH16 4RB

Director05 March 2003Active
3 Green Acres, Penistone, Sheffield, S36 6DB

Director05 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-06-30Insolvency

Liquidation compulsory winding up order.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-02-22Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Change account reference date company previous extended.

Download
2018-12-30Officers

Appoint person director company with name date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Accounts

Change account reference date company previous shortened.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.