- Company Overview for OG ENTERPRISES LIMITED (05291229)
- Filing history for OG ENTERPRISES LIMITED (05291229)
- People for OG ENTERPRISES LIMITED (05291229)
- More for OG ENTERPRISES LIMITED (05291229)
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
|
|
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
|
|
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 |