OGL COMPUTER SUPPORT LIMITED

Wavenet Central Boulevard Wavenet Central Boulevard, Solihull, B90 8BG, England
StatusACTIVE
Company No.02798681
CategoryPrivate Limited Company
Incorporated11 Mar 1993
Age31 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

OGL COMPUTER SUPPORT LIMITED is an active private limited company with number 02798681. It was incorporated 31 years, 2 months, 18 days ago, on 11 March 1993. The company address is Wavenet Central Boulevard Wavenet Central Boulevard, Solihull, B90 8BG, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-03

Charge number: 027986810007

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2023

Action Date: 26 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027986810006

Charge creation date: 2023-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2023

Action Date: 08 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-08

Charge number: 027986810005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: Worcester Road Stourport on Severn Worcestershire DY13 9AT

New address: Wavenet Central Boulevard Shirley Solihull B90 8BG

Change date: 2022-12-01

Documents

View document PDF

Resolution

Date: 09 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027986810004

Charge creation date: 2022-11-04

Documents

View document PDF

Statement of companys objects

Date: 05 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ogl Computer Services Group Limited

Cessation date: 2022-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ogl Computer Services Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ogl Computer Serices Group Limited

Cessation date: 2022-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Paul Leslie Colwell

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mrs Venetia Lois Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-15

Officer name: Mr Stewart James Motler

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Thomas Dawson

Appointment date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Dullabhbhai Patel

Termination date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Neil Morris

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Leslie Colwell

Termination date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Paul Anthony Byrne

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashok Dullabhbhai Patel

Termination date: 2022-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027986810003

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Byrne

Cessation date: 2022-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-27

Psc name: Ogl Computer Support Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Mr Paul Anthony Byrne

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ashok Dullabhbhai Patel

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-01

Officer name: Ashok Dullabhbhai Patel

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Paul Anthony Byrne

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Morris

Change date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashok Dullabhbhai Patel

Change date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Neil Morris

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Byrne

Change date: 2020-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-01

Officer name: Ashok Dullabhbhai Patel

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Paul Leslie Colwell

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027986810003

Charge creation date: 2016-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashok Dullabhbhai Patel

Change date: 2015-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-14

Officer name: Ashok Dullabhbhai Patel

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with made up date

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Legacy

Date: 15 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Morris

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Byrne

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ashok Dullabhbhai Patel

Documents

View document PDF

Accounts with made up date

Date: 25 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah byrne

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director katie colwell

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director samantha mcguire

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paul anthony byrne

Documents

View document PDF

Resolution

Date: 22 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 25 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Feb 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

ATRIUM CITY LIVING LIMITED

12 HANOVER STREET,LIVERPOOL,L1 4AA

Number:04710066
Status:ACTIVE
Category:Private Limited Company

CARTER OSBORNE LIMITED

59 MIDLAND ROAD,WELLINGBOROUGH,NN8 1HF

Number:09180851
Status:ACTIVE
Category:Private Limited Company

DIGGER PARTS DIRECT LTD

55 BEACON PARK ROAD,POOLE,BH16 5PD

Number:09565391
Status:ACTIVE
Category:Private Limited Company

EKAM HAULAGE LTD

127 CANTERBURY ROAD,WEST BROMWICH,B71 2LG

Number:09124756
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT & CONSTRUCTION SERVICES LIMITED

STATION HOUSE,WEYBRIDGE,KT13 8UD

Number:01669454
Status:ACTIVE
Category:Private Limited Company

ROCKWAYS LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:06783450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source