Advanced company searchLink opens in new window

OGI NETWORKS LIMITED

Company number 03625793

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)
10 Sep 2024 MA Memorandum and Articles of Association
04 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Aug 2024 MR01 Registration of charge 036257930003, created on 23 August 2024
20 Nov 2023 TM02 Termination of appointment of Michelle Lesch as a secretary on 15 November 2023
07 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
22 May 2023 AA Accounts for a small company made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
28 Jun 2022 AA Accounts for a small company made up to 31 December 2021
07 Apr 2022 AP01 Appointment of Mr William David Wyn Innes as a director on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales to Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 1 April 2022
01 Feb 2022 TM01 Termination of appointment of Giles Laurence Phelps as a director on 31 January 2022
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
16 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
20 Sep 2021 AA Accounts for a small company made up to 31 March 2021
08 Jun 2021 AD01 Registered office address changed from Charnwood House Collivaud Place Ocean Way Cardiff CF24 5HF Wales to Riverside Court Beaufort Park Way Chepstow NP16 5UH on 8 June 2021
07 Jun 2021 AD01 Registered office address changed from Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH to Charnwood House Collivaud Place Ocean Way Cardiff CF24 5HF on 7 June 2021
27 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
16 Feb 2021 PSC05 Change of details for Spectrum Fibre Limited as a person with significant control on 2 November 2020
19 Jan 2021 AP03 Appointment of Miss Michelle Lesch as a secretary on 5 January 2021
14 Jan 2021 AP01 Appointment of Mr Benjamin David Allwright as a director on 11 January 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2020 MA Memorandum and Articles of Association
03 Nov 2020 MR04 Satisfaction of charge 036257930001 in full
03 Nov 2020 MR04 Satisfaction of charge 036257930002 in full