Advanced company searchLink opens in new window

OGI FUELS LTD

Company number 05255340

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)
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
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 229.60
09 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 28/11/2016
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
  • GBP 140
31 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 140
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
  • GBP 140
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