- Company Overview for OG5 LIMITED (05320831)
- Filing history for OG5 LIMITED (05320831)
- People for OG5 LIMITED (05320831)
- Charges for OG5 LIMITED (05320831)
- More for OG5 LIMITED (05320831)
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) |
---|---|---|---|
12 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for George Geoffrey Manners on 23 December 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
25 Jan 2010 | AD01 | Registered office address changed from Second Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for George Geoffrey Manners on 23 December 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Richard William Arthur Manners on 23 December 2009 | |
20 Feb 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
12 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
12 Jan 2009 | 288c | Director and secretary's change of particulars / richard manners / 23/12/2008 | |
10 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
21 Jan 2008 | 363a | Return made up to 23/12/07; full list of members | |
21 Jan 2008 | 288c | Director's particulars changed | |
01 Mar 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
19 Jan 2007 | CERTNM | Company name changed aredes cass-moon & associates lt d\certificate issued on 19/01/07 | |
15 Jan 2007 | 363a | Return made up to 23/12/06; full list of members | |
10 Oct 2006 | 244 | Delivery ext'd 3 mth 31/05/06 |