OOGI INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 00815681 |
Category | Private Limited Company |
Incorporated | 13 Aug 1964 |
Age | 59 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
OOGI INVESTMENTS LIMITED is an active private limited company with number 00815681. It was incorporated 59 years, 8 months, 17 days ago, on 13 August 1964. The company address is Carleton House 266-268 Stratford Road Carleton House 266-268 Stratford Road, Solihull, B90 3AD, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Bernard Stuart Dixon
Cessation date: 2023-02-13
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 24 Jan 2023
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-31
Psc name: Anthony Grant Dixon
Documents
Change to a person with significant control
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Anthony Grant Dixon
Change date: 2023-01-05
Documents
Change person director company with change date
Date: 05 Jan 2023
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Grant Dixon
Change date: 2022-11-11
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-11
Officer name: Anthony Grant Dixon
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Bernard Stuart Dixon
Termination date: 2021-02-05
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Standfield Dixon
Termination date: 2020-02-02
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Grant Dixon
Change date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Max Hugo Standfield Dixon
Appointment date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Jack Rupert Dixon
Appointment date: 2016-02-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Address
Type: AD01
Old address: 240 Stratford Road Shirley Solihull West Midlands B90 3AE
Change date: 2012-10-30
Documents
Resolution
Date: 24 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 09 Mar 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-13
Officer name: Anthony Grant Dixon
Documents
Change person secretary company with change date
Date: 09 Mar 2012
Action Date: 13 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Grant Dixon
Change date: 2012-02-13
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-09
Officer name: Anthony Bernard Stuart Dixon
Documents
Change person director company with change date
Date: 23 Jan 2012
Action Date: 09 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-09
Officer name: Elizabeth Standfield Dixon
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anthony Grant Dixon
Documents
Termination secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Graham
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony dixon / 01/12/2008
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 09 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 09/08/04 from: 3RD floor city plaza temple row birmingham B2 5AF
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 May 2002
Category: Address
Type: 287
Description: Registered office changed on 14/05/02 from: 12TH floor bank house 8 cherry street birmingham B2 5AD
Documents
Accounts with accounts type small
Date: 29 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 09 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jun 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Legacy
Date: 11 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; no change of members
Documents
Accounts with accounts type small
Date: 26 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type small
Date: 12 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 12 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; no change of members
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type small
Date: 30 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 25 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 02 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/94; no change of members
Documents
Accounts with accounts type small
Date: 17 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 23 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/93; full list of members
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 15 May 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 04 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/92; no change of members
Documents
Legacy
Date: 05 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; no change of members
Documents
Accounts with accounts type small
Date: 14 Feb 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 05 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 05/03/90 from: kidsons 13TH floor bank house, 8 cherry street birmingham B2 5AD
Documents
Legacy
Date: 05 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/02/90; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 16 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 16/10/89 from: 36 paradise st. Birmingham B1 2AB
Documents
Accounts with accounts type small
Date: 16 May 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 14 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/02/89; full list of members
Documents
Some Companies
14 HANS ROAD,,SW3 1RT
Number: | 05653931 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 BAGLEYS LANE,LONDON,SW6 2FW
Number: | 10687117 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 203, CHINA HOUSE, 401,LONDON,NW2 6GY
Number: | 10230310 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PHILIP GARDENS,PLYMOUTH,PL9 8QP
Number: | 11113013 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08026359 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FLAT 4,DARTFORD,DA1 2LP
Number: | 11749175 |
Status: | ACTIVE |
Category: | Private Limited Company |