Advanced company searchLink opens in new window

O W G MANAGEMENT LTD

Company number 01906660

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 435,000
05 Jan 2016 TM02 Termination of appointment of Simpsons Secretaries Limited as a secretary on 5 January 2016
05 Jan 2016 AP04 Appointment of Johnsons Financial Management Limited as a secretary on 5 January 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AD01 Registered office address changed from 3 Wine Office Court London EC4A 3BY to West Weylands Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 4 December 2015
12 Feb 2015 CH04 Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014
12 Feb 2015 CH01 Director's details changed for George Roger Albert Looker on 1 January 2015
11 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 435,000
11 Feb 2015 CH01 Director's details changed for George Roger Albert Looker on 1 January 2015
11 Feb 2015 CH04 Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 TM01 Termination of appointment of Roger Frank Looker as a director on 18 August 2014
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 435,000
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 MR01 Registration of charge 019066600005
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Mr Roger Frank Looker on 10 January 2013
21 Jan 2013 CH01 Director's details changed for George Roger Albert Looker on 10 January 2013
21 Jan 2013 CH01 Director's details changed for Olivia Looker on 10 January 2013
21 Jan 2013 CH01 Director's details changed for William Roger John Looker on 10 January 2013
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011