Advanced company searchLink opens in new window

OGGY LTD

Company number 08314850

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2016 DS01 Application to strike the company off the register
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 TM01 Termination of appointment of Andrew Iain Ripley as a director on 24 March 2015
26 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 205
10 Sep 2014 AD01 Registered office address changed from 26 Bewicke View Birtley Chester Le Street County Durham DH3 1RU to Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 10 September 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 25/04/2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 42,133
  • ANNOTATION A second filed SH01 was registered on 20TH May 2014
07 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
12 Nov 2013 TM01 Termination of appointment of Christopher Ripley as a director
02 Oct 2013 AD01 Registered office address changed from C.O. Phyto Innovative Products Ltd Station Yard Station Road Stokesley Middlesbrough TS9 7AB United Kingdom on 2 October 2013
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 133
30 Nov 2012 NEWINC Incorporation