Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OGEE LIMITED
Company Information for

OGEE LIMITED

INSPIRED, GROUND FLOOR, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, RG12 1YQ,
Company Registration Number
00917297
Private Limited Company
Active

Company Overview

About Ogee Ltd
OGEE LIMITED was founded on 1967-10-05 and has its registered office in Bracknell. The organisation's status is listed as "Active". Ogee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OGEE LIMITED
 
Legal Registered Office
INSPIRED
GROUND FLOOR, EASTHAMPSTEAD ROAD
BRACKNELL
BERKSHIRE
RG12 1YQ
Other companies in RG41
 
Filing Information
Company Number 00917297
Company ID Number 00917297
Date formed 1967-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 18:04:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OGEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OGEE LIMITED
The following companies were found which have the same name as OGEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ogee Aesthetic Beauty Limited Unknown Company formed on the 2021-05-14
OGEE AGENCY, LLC 37 RIVER PARK DR Ulster NEW PALTZ NY 12561 Active Company formed on the 2014-03-17
OGEE AIR CONDITIONING & HEATING, INC. 8401 STARR DRIVE ORLANDO FL 32818 Active Company formed on the 2005-11-02
OGEE ARCH PTY LTD Active Company formed on the 2017-07-04
OGEE ARCHITECTS PTY LTD Active Company formed on the 2007-03-14
OGEE ASSOCIATES, L.L.C. POST OFFICE BOX 692 DUTCHESS RHINEBECK NEW YORK 12572-0692 Active Company formed on the 1998-10-28
OGEE ASSOCIATES, LLC 5801 PELICAN BAY BLVD., SUITE 300 NAPLES FL 34108 Inactive Company formed on the 2000-03-30
OGEE AUSTRALIA PTY LTD WA 6090 Active Company formed on the 1969-09-05
OGEE BAKERY (SA) PTY LTD Active Company formed on the 2020-03-16
OGEE BOOKKEEPING LIMITED 7 Mill Field White Colne Colchester CO6 2FB Active Company formed on the 2022-10-17
ogee builders 44097 rodeo ct.. Elizabeth CO 80107 Delinquent Company formed on the 2007-05-29
OGEE BURIAL ASSOCIATION Oklahoma Unknown
OGEE BUSINESS PARK LTD STEPNELL HOUSE, LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2UU Active Company formed on the 2005-10-28
OGEE CAPITAL CORP. Ontario Unknown
OGEE CARPENTRY LLC Georgia Unknown
OGEE CARPENTRY LLC Georgia Unknown
OGEE CLINIC LTD. Not Available RUGBY CV22 5NF Active - Proposal to Strike off Company formed on the 2014-11-14
OGEE CONSTRUCTION LLC New Jersey Unknown
OGEE CONSULTING LIMITED 4 CHESTNUT HOUSE KINGSWOOD PARK KINGSWOOD FRODSHAM CHESHIRE WA6 6EJ Active Company formed on the 2014-11-20
Ogee Consulting LLC 133 Prospector Rd #4114A Aspen CO 81611 Delinquent Company formed on the 2015-02-23

Company Officers of OGEE LIMITED

Current Directors
Officer Role Date Appointed
NINA AZEMOUDEH
Company Secretary 2010-01-11
OLIVIER BADEZET
Director 2018-03-23
WARREN PETER SCARR
Director 2017-02-03
HEIDI VAN OCKEN
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE SARAH FINCH
Director 2015-02-02 2018-03-30
MICHAEL JOHN DEWEY
Director 2015-07-07 2017-02-03
MARK FAULKNER
Director 2009-02-13 2017-02-03
STEPHEN PECKHAM
Director 2011-10-30 2015-03-10
RICHARD GEORGE HULL
Director 2008-11-14 2015-03-09
ABOGADO NOMINEES LIMITED
Company Secretary 2005-05-05 2010-01-11
DAVID JOHN NORTH
Director 2006-05-31 2009-02-13
STUART GARTH GREGORY
Director 2000-12-04 2006-04-30
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1997-07-31 2005-03-21
TREVOR JOHN HUNT
Director 1998-11-02 2000-11-17
PAUL ROYSTON PARKIN
Director 1997-04-10 2000-11-17
DOUGLAS GLEN GARDNER
Director 1997-04-10 1999-06-11
GARY FIORI
Company Secretary 1997-07-31 1999-05-07
GARY FIORI
Director 1997-03-25 1999-05-07
KEVIN JOHN NICHOLLS
Company Secretary 1996-05-10 1997-07-31
KEVIN JOHN NICHOLLS
Director 1996-05-10 1997-07-31
JOHN DAWSON ACKROYD
Director 1995-11-22 1997-05-31
RAYMOND PAUL LOCK
Director 1995-08-18 1997-03-25
ROBERT RIDLEY MORRIS
Director 1995-09-14 1997-03-25
JOHN DAVID ABELL
Director 1993-01-29 1996-10-31
ALAN JAMES ROBSON
Company Secretary 1995-12-27 1996-05-10
ALAN STEVEN ROBINSON
Company Secretary 1995-02-17 1995-12-27
KEITH WILLIAM EASTHAM
Director 1991-11-19 1995-08-09
KEITH WILLIAM EASTHAM
Company Secretary 1991-11-19 1995-02-17
GRAHAM WHITE DIXON
Director 1994-02-25 1995-02-17
ROBERT RIDLEY MORRIS
Director 1991-09-05 1994-08-12
JAMES GORDON ECCLES
Director 1991-10-08 1993-10-20
COLIN CROALL
Director 1991-09-05 1993-05-01
PETER DUSHKO
Director 1991-09-05 1993-05-01
DOUGLAS HERBERT STOTT
Company Secretary 1991-09-05 1991-11-19
CHRISTOPHER HARRY BRAITHWAITE
Director 1991-09-05 1991-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER BADEZET SALON SUCCESS LIMITED Director 2018-03-23 CURRENT 1985-11-22 Liquidation
OLIVIER BADEZET SALLY UK HOLDINGS LIMITED Director 2018-03-23 CURRENT 2006-06-05 Active
OLIVIER BADEZET SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. Director 2018-03-23 CURRENT 1971-09-27 Active - Proposal to Strike off
OLIVIER BADEZET SALON SERVICES FRANCHISING LIMITED Director 2018-03-23 CURRENT 1985-04-18 Active - Proposal to Strike off
OLIVIER BADEZET MHR LIMITED Director 2018-03-23 CURRENT 1996-07-08 Active
OLIVIER BADEZET SALLY SALON SERVICES LIMITED Director 2018-03-23 CURRENT 1972-07-07 Active
WARREN PETER SCARR SALLY UK HOLDINGS LIMITED Director 2017-02-03 CURRENT 2006-06-05 Active
WARREN PETER SCARR SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. Director 2017-02-03 CURRENT 1971-09-27 Active - Proposal to Strike off
WARREN PETER SCARR SALON SERVICES FRANCHISING LIMITED Director 2017-02-03 CURRENT 1985-04-18 Active - Proposal to Strike off
WARREN PETER SCARR MHR LIMITED Director 2017-02-03 CURRENT 1996-07-08 Active
WARREN PETER SCARR SALLY SALON SERVICES LIMITED Director 2017-02-03 CURRENT 1972-07-07 Active
WARREN PETER SCARR RAWBERRY LTD Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
WARREN PETER SCARR WPS CONSULTANCY LIMITED Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2016-11-29
WARREN PETER SCARR RAW & MORE LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
HEIDI VAN OCKEN SALON SUCCESS LIMITED Director 2018-03-23 CURRENT 1985-11-22 Liquidation
HEIDI VAN OCKEN SALLY UK HOLDINGS LIMITED Director 2018-03-23 CURRENT 2006-06-05 Active
HEIDI VAN OCKEN SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. Director 2018-03-23 CURRENT 1971-09-27 Active - Proposal to Strike off
HEIDI VAN OCKEN SALON SERVICES FRANCHISING LIMITED Director 2018-03-23 CURRENT 1985-04-18 Active - Proposal to Strike off
HEIDI VAN OCKEN MHR LIMITED Director 2018-03-23 CURRENT 1996-07-08 Active
HEIDI VAN OCKEN SALLY SALON SERVICES LIMITED Director 2018-03-23 CURRENT 1972-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-06-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PETER SCARR
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-10TM02Termination of appointment of Nina Azemoudeh on 2019-11-13
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-10AP01DIRECTOR APPOINTED MR OLIVIER BADEZET
2018-04-09AP01DIRECTOR APPOINTED MS HEIDI VAN OCKEN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SARAH FINCH
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 25785100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR WARREN PETER SCARR
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK FAULKNER
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEWEY
2016-10-19AD03Registers moved to registered inspection location of 102 Sandgate House Quayside Newcastle upon Tyne NE1 3DX
2016-10-19AD02Register inspection address changed to 102 Sandgate House Quayside Newcastle upon Tyne NE1 3DX
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM 210 Wharfedale Road Winnersh Triange Wokingham Berkshire RG41 5TP
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 25785100
2016-02-19AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-19CH01Director's details changed for Mark Faulkner on 2016-02-01
2015-07-16AP01DIRECTOR APPOINTED MICHAEL JOHN DEWEY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PECKHAM
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HULL
2015-03-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-24AP01DIRECTOR APPOINTED JOANNE SARAH FINCH
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 25785100
2015-02-24AR0101/02/15 ANNUAL RETURN FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 25785100
2014-02-17AR0101/02/14 NO CHANGES
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-15AR0101/02/13 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-09AR0101/02/12 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED STEPHEN PECKHAM
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-01AR0101/02/11 NO CHANGES
2010-04-01AR0101/02/10 NO CHANGES
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2010-01-20AP03SECRETARY APPOINTED NINA AZEMOUDEH
2009-07-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-12363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-03-05288aDIRECTOR APPOINTED MARK FAULKNER
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORTH
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR GARY WINTERHALTER
2008-12-04288aDIRECTOR APPOINTED RICHARD GEORGE HULL
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN POSTON
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07123NC INC ALREADY ADJUSTED 15/02/07
2007-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-07RES04£ NC 12785100/30000000 15/
2007-03-0788(2)RAD 15/02/07--------- £ SI 13000000@1=13000000 £ IC 12785100/25785100
2007-02-27363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27288bSECRETARY RESIGNED
2006-02-20288bSECRETARY RESIGNED
2006-02-20363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-20288aNEW SECRETARY APPOINTED
2006-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2006-02-07244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-10363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 10 FOSTER LANE LONDON EC2V 6HH
2005-10-04353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-08-08288bSECRETARY RESIGNED
2005-04-25244DELIVERY EXT'D 3 MTH 30/09/04
2005-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-10-07363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-06-29244DELIVERY EXT'D 3 MTH 30/09/03
2003-10-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-10-11363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-05-28AUDAUDITOR'S RESIGNATION
2002-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-10-10363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-05-03AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-05-02288bDIRECTOR RESIGNED
2001-05-02288bDIRECTOR RESIGNED
2001-01-09288aNEW DIRECTOR APPOINTED
2000-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OGEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OGEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION 1995-03-23 Satisfied LLOYDS BANK PLC
OMNIBUS DEBENTURE 1994-05-25 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-02-25 Satisfied LLOYDS BANK LTD
DEBENTURE 1982-02-25 Satisfied THE SECRETARY OF STATE FOR TRADE
LETTER OF SET-OFF 1981-05-21 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OGEE LIMITED

Intangible Assets
Patents
We have not found any records of OGEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OGEE LIMITED
Trademarks
We have not found any records of OGEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OGEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OGEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OGEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OGEE LIMITED any grants or awards.
Ownership
    • NEW SALLY HOLDINGS INC : Ultimate parent company :
      • D&G Haselock
      • Ogee
      • Sally Salon Services Ltd
      • Fashion Services
      • Shear Beauty
      • Hairhotspot.com
      • Teknique Haircare
      • Winthalt
      • MHR
      • Chapelton 21 Ltd
      • Beauty Express Ltd
      • Flo'mans Ltd
      • Flomans Ltd
      • Salon Services Franchising Ltd
      • Sassi Hair & Beauty Ltd
      • Sassi Hair and Beauty Ltd
      • Three Six Five Group Ltd
      • Avec Corp Ltd (England)
      • The Avec Corporation Ltd (England)
      • Salon Services (England) Ltd (Scotland)
      • Salon Success (England) John Paul Mitchell Systems (UK) Ltd (England)
      • Salon Success (England) John Paul Mitchell Systems (UK) Ltd. (England)
      • Davines (UK) Ltd (Scotland)
      • Jack Kaye Hair & Beauty Supplies
      • Jack Kaye Hair and Beauty Supplies
      • Jack Kaye Hair & Beauty Supplies Ltd
      • Jack Kaye Hair and Beauty Supplies Ltd
      • John Paul Mitchell Systems (UK) Ltd (England)
      • John Paul Mitchell Systems (UK) Ltd. (England)
      • Leader International Ltd (England)
      • Sally Hair & Beauty Supplies
      • Sally Hair and Beauty Supplies
      • Sally Hair & Beauty Supplies (U.K.)(England)
      • Sally Hair and Beauty Supplies (U.K.)(England)
      • Sally UK Holdings
      • Salon Success
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.