OGI BUILDERS LIMITED

22 Notting Hill Gate 22 Notting Hill Gate, London, W11 3JE, England
StatusACTIVE
Company No.08597163
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

OGI BUILDERS LIMITED is an active private limited company with number 08597163. It was incorporated 10 years, 10 months, 9 days ago, on 04 July 2013. The company address is 22 Notting Hill Gate 22 Notting Hill Gate, London, W11 3JE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Krzysztof Rochminski

Change date: 2019-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-30

Psc name: Krzysztof Roman Rochminski

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr Krzysztof Roman Rochminski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Krzysztof Rochminski

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

New address: 22 Notting Hill Gate Suite 396 London W11 3JE

Old address: 94 Pyrles Lane Loughton Essex IG10 2NW

Change date: 2018-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krzyztof Roman Rochminski

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Old address: 56a Clova Road London E7 9AH United Kingdom

Change date: 2014-09-25

New address: 94 Pyrles Lane Loughton Essex IG10 2NW

Documents

View document PDF

Change sail address company with new address

Date: 25 Sep 2014

Category: Address

Type: AD02

New address: 94 Pyrles Lane Loughton Essex IG10 2NW

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBEMARLE GUEST HOUSES LIMITED

45 WICKHAM ROAD,BECKENHAM,BR3 2QJ

Number:00740280
Status:LIQUIDATION
Category:Private Limited Company

ALLNUTT CONSULTING LIMITED

70 TRADEWINDS,LIVERPOOL,L1 5BG

Number:10532904
Status:ACTIVE
Category:Private Limited Company

BOTTEGA LIFESTYLE LIMITED

SIBBERSFIELD HALL FARM SIBBERSFIELD LANE,CHESTER,CH3 6LQ

Number:10846940
Status:ACTIVE
Category:Private Limited Company

PAVE PERFECT LTD

2 RAINBOW DRIVE,SHEFFIELD,S12 4BA

Number:11003458
Status:ACTIVE
Category:Private Limited Company

ROBIN PROPERTY INVESTMENTS LLP

FIRST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ

Number:OC399939
Status:ACTIVE
Category:Limited Liability Partnership

SWIFT HOLDINGS (UK) LIMITED

DUNSWELL ROAD,EAST YORKSHIRE,HU16 4JX

Number:04956515
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