OGLEFORTH MANAGEMENT COMPANY LIMITED

Cromwell House Cromwell House, York, YO1 7JG, N Yorkshire, United Kingdom
StatusACTIVE
Company No.07471658
CategoryPrivate Limited Company
Incorporated16 Dec 2010
Age13 years, 5 months
JurisdictionEngland Wales

SUMMARY

OGLEFORTH MANAGEMENT COMPANY LIMITED is an active private limited company with number 07471658. It was incorporated 13 years, 5 months ago, on 16 December 2010. The company address is Cromwell House Cromwell House, York, YO1 7JG, N Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Gill

Appointment date: 2021-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Philippa Alice Mosley

Termination date: 2020-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: Cromwell House 13 Ogleforth York N Yorkshire YO1 7JG

Change date: 2020-02-03

Old address: PO Box YO1 7JG Cromwell House Cromwell House 13 Ogleforth York YO1 7JG United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-01

Officer name: Ms Janis Anne Paterson

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Philippa Alice Mosley

Termination date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Old address: Apartment 1, Cromwell House 13 Ogleforth York YO1 7JG

Change date: 2020-01-20

New address: PO Box YO1 7JG Cromwell House Cromwell House 13 Ogleforth York YO1 7JG

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr Mark Andrew Snowden

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Gavin Paul Rae

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

New address: Apartment 1, Cromwell House 13 Ogleforth York YO1 7JG

Old address: C/O C/O Martin Rae Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ

Change date: 2015-07-14

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 6.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Avril Ruth Laycock

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr Ian Mathieson Stead

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Philippa Alice Mosley

Appointment date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-30

Officer name: Martin Andrew Rae

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-15

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Mr Nigel Anthony Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Mrs Jan Alice Merry

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Philippa Alice Mosley

Appointment date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Andrew Rae

Change date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: C/O C/O Master Distributor Ltd. Unit 1 Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ United Kingdom

Change date: 2013-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: Units 4 & 5 Holiday House Valley Drive Ilkley West Yorkshire LS29 8PB United Kingdom

Change date: 2013-03-25

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-31

Officer name: Mr Gavin Paul Rae

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Andrew Rae

Change date: 2013-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAKATA WIND POWER RESOURCES LTD

4 CENTREMEAD,OXFORD,OX2 0ES

Number:07970984
Status:ACTIVE
Category:Private Limited Company

AQUNOL LTD

SUITE 122 GROUND FLOOR CREEDWELL HOUSE,TAUNTON,TA4 1JY

Number:11956044
Status:ACTIVE
Category:Private Limited Company

ARTHUR POLLARD LIMITED

38 CHURCHILL WAY,LEICESTER,LE8 8UD

Number:00553594
Status:ACTIVE
Category:Private Limited Company

FALCON BAR & DINING LIMITED

45 BORESTONE CRESCENT,STIRLING,FK7 9BQ

Number:SC605962
Status:ACTIVE
Category:Private Limited Company

JAMESONS 4X4 SERVICE CENTRE LTD

27 SUMMER LANE,BIRMINGHAM,B19 3TN

Number:09401109
Status:ACTIVE
Category:Private Limited Company

RAMLINA LIMITED

25 EDWARD ROAD,SPALDING,PE11 1NP

Number:10366212
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