OAGR GLOBAL RESOURCES LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.08572110
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age11 years, 1 day
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 12 days

SUMMARY

OAGR GLOBAL RESOURCES LIMITED is an dissolved private limited company with number 08572110. It was incorporated 11 years, 1 day ago, on 17 June 2013 and it was dissolved 4 years, 10 months, 12 days ago, on 06 August 2019. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Ishaq Okanlawon Adejumo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2016

Action Date: 24 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-24

Old address: 91 Halliwell Lane Manchester M8 9FR

New address: C/O Oagr Global Resources Ltd 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ishaq Okanlawon Adejumo

Appointment date: 2016-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kabir Akintayo Aina

Termination date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kabir Akintayo Aina

Termination date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Mr Kabir Akintayo Aina

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 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: 19 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2014

Action Date: 26 May 2014

Category: Address

Type: AD01

Old address: 8 Herbert Street Manchester M8 0DG United Kingdom

Change date: 2014-05-26

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNACRE LIMITED

LOWER FIELDS MUSHROOM FARM NORMANTON ROAD,ASHBY-DE-LA-ZOUCH,LE65 1XA

Number:07109256
Status:ACTIVE
Category:Private Limited Company

FARLEY'S INTERIORS LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:07714953
Status:ACTIVE
Category:Private Limited Company

FLOORING PRODUCT SPECIALISTS LIMITED

UNIT 1 OYO BUSINESS UNIT,THAME,OX9 3GQ

Number:05183258
Status:ACTIVE
Category:Private Limited Company

LION ALLIANCE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11657776
Status:ACTIVE
Category:Private Limited Company

PDG HOLDINGS LIMITED

5-6 RIVERMEAD,BERKSHIRE,RG19 4EP

Number:02427692
Status:ACTIVE
Category:Private Limited Company

REDWATER UK LIMITED

5 BUCKINGHAM WAY,CAMBERLEY,GU16 8XE

Number:04509849
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