Advanced company searchLink opens in new window

ONGEN LIMITED

Company number SC489525

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)
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 123.2966
21 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Feb 2016 AP01 Appointment of Mrs Judith Anne Halkerston as a director on 22 February 2016
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 115.1648
26 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
05 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
09 Sep 2015 AD01 Registered office address changed from 21 Colinton Road Edinburgh EH10 5DR Scotland to 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 9 September 2015
13 Apr 2015 CERTNM Company name changed selfgen LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
09 Mar 2015 AP01 Appointment of Mr Andrew Bright as a director on 9 March 2015
09 Mar 2015 AP01 Appointment of Mr Jonathan Ian Clark as a director on 9 March 2015
22 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted