Advanced company searchLink opens in new window

OGDEN SCOTT LIMITED

Company number 12088855

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)
05 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
05 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Jul 2022 PSC05 Change of details for Castlefield Group Limited as a person with significant control on 20 May 2022
13 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
20 May 2022 AD01 Registered office address changed from 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX United Kingdom to 14 King Street Leeds LS1 2HL on 20 May 2022
01 Feb 2022 MR01 Registration of charge 120888550001, created on 31 January 2022
25 Oct 2021 PSC02 Notification of Castlefield Group Limited as a person with significant control on 20 August 2021
25 Oct 2021 PSC07 Cessation of Claire Elise Ogden as a person with significant control on 20 August 2021
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 400
15 Oct 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
13 Sep 2021 AP01 Appointment of Mr Christopher Philip Oldfield as a director on 20 August 2021
13 Sep 2021 SH08 Change of share class name or designation
13 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 MA Memorandum and Articles of Association
14 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
02 Jul 2020 CH01 Director's details changed for Claire Elise Ogden on 2 July 2020
02 Jul 2020 PSC04 Change of details for Claire Elise Ogden as a person with significant control on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from 8 Marsden Business Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX United Kingdom to 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX on 2 July 2020
06 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-06
  • GBP 100