Advanced company searchLink opens in new window

OLD OGL LIMITED

Company number 09449319

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)
17 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2022 TM01 Termination of appointment of Edward David George Hall as a director on 2 November 2022
23 May 2022 LIQ03 Liquidators' statement of receipts and payments to 19 March 2022
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
18 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2020 TM02 Termination of appointment of Sian Warner as a secretary on 9 May 2020
11 May 2020 TM01 Termination of appointment of Sian Warner as a director on 9 May 2020
15 Apr 2020 AD01 Registered office address changed from The Pinnacle Rsm Restructuring Advisory Llp 170 Midsummer Boulevard Milton Keynes MK9 1BP England to C/O Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 15 April 2020
08 Apr 2020 LIQ02 Statement of affairs
08 Apr 2020 600 Appointment of a voluntary liquidator
08 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-20
26 Mar 2020 AD01 Registered office address changed from 8 Lyon Way Frimley Surrey GU16 7AL United Kingdom to The Pinnacle Rsm Restructuring Advisory Llp 170 Midsummer Boulevard Milton Keynes MK9 1BP on 26 March 2020
10 Mar 2020 TM01 Termination of appointment of Murray Alexander Strachan as a director on 9 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
04 Mar 2020 PSC05 Change of details for Oxifree Group Holding Limited as a person with significant control on 7 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
11 Feb 2020 CERTNM Company name changed oxifree global LIMITED\certificate issued on 11/02/20
  • CONNOT ‐ Change of name notice
21 Aug 2019 AA Accounts for a small company made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
12 Jul 2018 AA Accounts for a small company made up to 31 December 2017
24 Apr 2018 AP01 Appointment of Mr Murray Alexander Strachan as a director on 20 April 2018
02 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
31 Jan 2018 AP01 Appointment of Mr Martijn Christian Kleibergen as a director on 23 January 2018
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016