Advanced company searchLink opens in new window

OGCS GLOBAL LTD

Company number 08192703

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)
13 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/2023.
13 Feb 2015 AD01 Registered office address changed from , Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England to 11 De Havilland Drive Weybridge KT13 0YP on 13 February 2015
31 Jul 2014 CH01 Director's details changed for Mrs Sandra Elizabeth Burke on 1 June 2014
31 Jul 2014 CH01 Director's details changed for Mr Philip Anthony Burke on 1 June 2014
31 Jul 2014 AP01 Appointment of Mr Christopher John Allen as a director on 1 June 2014
31 Jul 2014 AP01 Appointment of Mrs Tracey Taylor as a director on 1 June 2014
31 Jul 2014 AP01 Appointment of Mr Andrew Leonard Hamilton as a director on 1 June 2014
31 Jul 2014 AD01 Registered office address changed from , 500 Chiswick High Road, Chiswick, London, W4 5RG to 11 De Havilland Drive Weybridge KT13 0YP on 31 July 2014
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Feb 2014 MR01 Registration of charge 081927030001
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2023
28 Jan 2014 AP01 Appointment of Mr Peter Ronald Hartley as a director
28 Jan 2014 CH01 Director's details changed for Mrs Sandra Burke on 1 June 2013
28 Jan 2014 CH01 Director's details changed for Mr Philip Anthony Burke on 1 June 2013
21 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
31 Dec 2013 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 31 December 2013
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted