Advanced company searchLink opens in new window

OGN ENERGY RESOURCE SERVICES LIMITED

Company number 06715027

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)
09 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 29 June 2019
09 Jan 2019 LIQ10 Removal of liquidator by court order
07 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
13 Jul 2017 AD01 Registered office address changed from Ogn House Hadrian Way Wallsend NE28 6HL to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 13 July 2017
08 Jul 2017 LIQ02 Statement of affairs
08 Jul 2017 600 Appointment of a voluntary liquidator
08 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
25 May 2017 AP01 Appointment of Mr Gary Drewery as a director on 8 May 2017
25 May 2017 AP01 Appointment of Mr Kenneth Alan Tointon as a director on 8 May 2017
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Richard Damien Glasspool as a director on 30 June 2016
23 Jun 2016 AA Full accounts made up to 30 June 2015
13 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
09 Jan 2015 AA Full accounts made up to 30 June 2014
06 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
30 Sep 2014 MR01 Registration of charge 067150270001, created on 24 September 2014
09 Jan 2014 AD01 Registered office address changed from Ogn House Amec Way Wallsend Tyne and Wear NE28 6HL England on 9 January 2014
13 Nov 2013 AA Full accounts made up to 30 June 2013
08 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
08 Oct 2013 AD04 Register(s) moved to registered office address
20 May 2013 AP03 Appointment of Mr Richard Campbell as a secretary
16 May 2013 AD01 Registered office address changed from Ogn House Amec Way Wallsend Tyne and Wear NE28 6HL United Kingdom on 16 May 2013
15 Apr 2013 CH01 Director's details changed for Mr Richard Damien Glasspool on 5 April 2013