OGE SOLUTIONS LTD

The Union Building The Union Building, Norwich, NR1 1BY, England
StatusACTIVE
Company No.10163354
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

OGE SOLUTIONS LTD is an active private limited company with number 10163354. It was incorporated 8 years, 1 month, 11 days ago, on 05 May 2016. The company address is The Union Building The Union Building, Norwich, NR1 1BY, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2023

Action Date: 19 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-19

Charge number: 101633540001

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 01 Sep 2023

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-06

Psc name: Matthew Cox

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Feikina Cox

Cessation date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-05

Psc name: Linda Anita Cox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement

Date: 13 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Original description: 04/05/19 Statement of Capital gbp 2

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 05 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Cox

Notification date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Feikina Cox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Anita Cox

Notification date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Mr Matthew Cox

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-05

Officer name: Mrs Feikina Cox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: The Union Building 51-59 Rose Lane Norwich NR1 1BY

Old address: 7 Church Plain Great Yarmouth Norfolk NR30 1PL England

Change date: 2016-05-16

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYS TOYS HIRE LTD

76 GEORGE LANE,LONDON,E18 1JJ

Number:10459262
Status:ACTIVE
Category:Private Limited Company

CHILDRENS WORLD PUBLISHING LTD

620A GARRATT LANE,LONDON,SW17 0NX

Number:07744657
Status:ACTIVE
Category:Private Limited Company

JAJJA TRADING LTD

39A LONDON ROAD,MORDEN,SM4 5HT

Number:10844403
Status:ACTIVE
Category:Private Limited Company

LIVEWORKWELL LTD

59 CROWN ROAD,TWICKENHAM,TW1 3EJ

Number:07677147
Status:ACTIVE
Category:Private Limited Company

SAMPURNA IT CONSULTING LTD

OFFICE GOLD, BUILDING 3 CHISWICK PARK,LONDON,W4 5YA

Number:11823296
Status:ACTIVE
Category:Private Limited Company

TAN MUSIC LTD

WITS END,SOUTH HARROW,HA2 8DE

Number:02827713
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