O-GEN UK LIMITED

06759792
1B THE DAIRY CREWE HALL FARM OLD PARK ROAD CREWE CW1 5UE

Documents

Documents
Date Category Description Pages
20 Sep 2024 accounts Annual Accounts 8 Buy now
04 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 8 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
30 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 officers Termination of appointment of secretary (Janette Pike) 1 Buy now
30 Nov 2020 officers Termination of appointment of director (David Pike) 1 Buy now
30 Nov 2020 officers Termination of appointment of director (David Alexander Nairn) 1 Buy now
30 Nov 2020 officers Appointment of director (Mr Ian Charles Brooking) 2 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
03 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2018 officers Termination of appointment of director (Elizabeth Ann Watkins) 1 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2017 accounts Annual Accounts 10 Buy now
13 Dec 2016 resolution Resolution 8 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Oct 2016 accounts Annual Accounts 13 Buy now
04 Jul 2016 officers Appointment of director (Mrs Elizabeth Ann Watkins) 2 Buy now
04 Jul 2016 officers Termination of appointment of director (James Peter Samworth) 1 Buy now
15 Dec 2015 annual-return Annual Return 10 Buy now
22 Sep 2015 accounts Annual Accounts 7 Buy now
05 Jun 2015 incorporation Memorandum Articles 30 Buy now
05 Jun 2015 resolution Resolution 5 Buy now
07 Apr 2015 capital Return of Allotment of shares 9 Buy now
03 Dec 2014 annual-return Annual Return 6 Buy now
19 Aug 2014 accounts Annual Accounts 8 Buy now
17 Dec 2013 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 8 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
08 Jan 2013 capital Return of Allotment of shares 9 Buy now
24 Dec 2012 resolution Resolution 31 Buy now
30 Aug 2012 accounts Annual Accounts 7 Buy now
07 Feb 2012 officers Change of particulars for secretary (Mrs Janette Pike) 1 Buy now
07 Feb 2012 officers Change of particulars for director (Mr David Pike) 2 Buy now
01 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2012 officers Appointment of director (Mr James Peter Samworth) 2 Buy now
24 Jan 2012 officers Termination of appointment of director (Nigel Aitchison) 1 Buy now
09 Dec 2011 annual-return Annual Return 6 Buy now
06 Dec 2011 officers Change of particulars for director (Mr David Alexander Nairn) 2 Buy now
06 Dec 2011 officers Change of particulars for director (Mr Nigel Ian Aitchison) 2 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
30 Dec 2010 auditors Auditors Resignation Company 2 Buy now
29 Nov 2010 annual-return Annual Return 7 Buy now
25 Aug 2010 accounts Annual Accounts 9 Buy now
19 Apr 2010 incorporation Memorandum Articles 32 Buy now
23 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jan 2010 resolution Resolution 2 Buy now
01 Dec 2009 annual-return Annual Return 8 Buy now
01 Dec 2009 officers Change of particulars for director (Mr David Pike) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Nigel Ian Aitchison) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr David Alexander Nairn) 2 Buy now
19 Mar 2009 capital Ad 04/03/09\gbp si 62@0.01=0.62\gbp si 20958@1=20958\gbp ic 1162558.9/1183517.52\ 2 Buy now
19 Mar 2009 resolution Resolution 4 Buy now
10 Mar 2009 capital Amending 88(2) 2 Buy now
09 Mar 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
11 Feb 2009 resolution Resolution 1 Buy now
11 Feb 2009 capital Ad 23/12/08\gbp si 3513@0.001=3.513\gbp si 1183500@1=1183500\gbp ic 14.066/1183517.579\ 2 Buy now
11 Feb 2009 capital Ad 23/12/08\gbp si 922@0.001=0.922\gbp ic 13.144/14.066\ 2 Buy now
11 Feb 2009 capital Ad 23/12/08\gbp si 828@0.001=0.828\gbp ic 12.316/13.144\ 2 Buy now
11 Feb 2009 capital Ad 23/12/08\gbp si 1416@0.001=1.416\gbp ic 10.9/12.316\ 2 Buy now
11 Feb 2009 resolution Resolution 2 Buy now
11 Feb 2009 capital Ad 23/12/08\gbp si 9900@0.001=9.9\gbp ic 1/10.9\ 4 Buy now
11 Feb 2009 capital Nc inc already adjusted 23/12/08 1 Buy now
11 Feb 2009 capital S-div 1 Buy now
11 Feb 2009 resolution Resolution 35 Buy now
08 Feb 2009 officers Director appointed nigel aitchison 2 Buy now
12 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from no 1 colmore square birmingham B4 6AA 1 Buy now
28 Dec 2008 officers Director appointed david pike 2 Buy now
28 Dec 2008 officers Secretary appointed janette pike 1 Buy now
27 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2008 incorporation Incorporation Company 23 Buy now