- Company Overview for OGI FUELS LTD (05255340)
- Filing history for OGI FUELS LTD (05255340)
- People for OGI FUELS LTD (05255340)
- Charges for OGI FUELS LTD (05255340)
- More for OGI FUELS LTD (05255340)
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) |
---|---|---|---|
11 May 2017 | MR01 | Registration of charge 052553400001, created on 9 May 2017 | |
27 Apr 2017 | AP03 | Appointment of Ms Nanette Fisher as a secretary on 25 April 2017 | |
27 Apr 2017 | TM02 | Termination of appointment of Christopher Timothy Fisher as a secretary on 25 April 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Stuart Roger Richard Curtis as a director on 18 March 2017 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | SH08 | Change of share class name or designation | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 5 Hill Street Richmond Surrey TW9 1SX to Unit 7 Ridge Farm Horsham Road Rowhook Horsham West Sussex RH12 3QB on 18 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
29 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of David Melvyn Allen as a director on 1 June 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Richard Mark Curtis as a director on 1 June 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
31 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | CH03 | Secretary's details changed for Christopher Timothy Fisher on 30 September 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Andrew Noel Fisher on 30 September 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 241 Hampton Road Twickenahm Middlesex TW2 5NG to 5 Hill Street Richmond Surrey TW9 1SX on 31 October 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |