Advanced company searchLink opens in new window

OG ENTERPRISES LIMITED

Company number 05291229

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)
23 Jul 2014 TM01 Termination of appointment of Sheila Anne Fitzsimons as a director on 17 July 2014
16 Jul 2014 AA Full accounts made up to 30 March 2014
10 Mar 2014 CC04 Statement of company's objects
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2014 AP03 Appointment of Mr Philip Mark Tranter as a secretary
27 Feb 2014 AP01 Appointment of Ms Emma Marie Ciechan as a director
03 Oct 2013 TM01 Termination of appointment of Jonathan Cornaby as a director
02 Oct 2013 TM02 Termination of appointment of Jonathon Cornaby as a secretary
26 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
26 Jul 2013 AA Full accounts made up to 31 March 2013
28 Nov 2012 AP01 Appointment of Sheila Anne Fitzsimons as a director
09 Nov 2012 TM01 Termination of appointment of Adam Freeman as a director
26 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
16 Aug 2012 AA Full accounts made up to 1 April 2012
02 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
05 Aug 2011 AA Full accounts made up to 3 April 2011
16 Mar 2011 TM01 Termination of appointment of Timothy Brooks as a director
22 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Adam Wayne Freeman on 15 September 2010
22 Sep 2010 CH03 Secretary's details changed for Jonathon James Cornaby on 15 September 2010
22 Sep 2010 CH01 Director's details changed for Jonathan James Cornaby on 15 September 2010
22 Sep 2010 CH01 Director's details changed for Timothy Stephen Brooks on 15 September 2010
22 Sep 2010 AD01 Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010
17 Jun 2010 AP01 Appointment of Jonathon James Cornaby as a director
16 Jun 2010 AA Full accounts made up to 28 March 2010