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

OGDENS (OTLEY) LIMITED

CENTURION WAY CLECKHEATON, WEST YORKSHIRE, BD19,
Company Registration Number
02521708
Private Limited Company
Dissolved

Dissolved 2014-12-23

Company Overview

About Ogdens (otley) Ltd
OGDENS (OTLEY) LIMITED was founded on 1990-07-12 and had its registered office in Centurion Way Cleckheaton. The company was dissolved on the 2014-12-23 and is no longer trading or active.

Key Data
Company Name
OGDENS (OTLEY) LIMITED
 
Legal Registered Office
CENTURION WAY CLECKHEATON
WEST YORKSHIRE
 
Filing Information
Company Number 02521708
Date formed 1990-07-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2014-12-23
Type of accounts DORMANT
Last Datalog update: 2015-06-04 14:48:17
Primary Source:Companies House
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.

Company Officers of OGDENS (OTLEY) LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK OGDEN
Company Secretary 1999-08-31
HAZEL OGDEN
Director 1992-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL OGDEN
Company Secretary 1992-07-12 1999-08-31
ALBERT VICTOR OGDEN
Director 1992-07-12 1999-08-14
HOWARD DAWSON
Director 1995-01-25 1996-01-31
ANDREW LYNES
Director 1993-07-12 1993-07-15
ANDREW LYNES
Director 1993-06-18 1993-07-15
GRAHAM STEVEN ODDY
Director 1993-07-12 1993-07-15
GRAHAM STEVEN ODDY
Director 1993-06-18 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL OGDEN HAZEL OGDEN ESTATES LIMITED Director 2008-08-26 CURRENT 2008-08-06 Active
HAZEL OGDEN A V O INVESTMENTS LIMITED Director 2000-03-10 CURRENT 1996-04-03 Active
HAZEL OGDEN PROBEBULK LIMITED Director 1992-12-31 CURRENT 1986-02-19 Dissolved 2015-01-13
HAZEL OGDEN HURRYFIND LIMITED Director 1992-12-31 CURRENT 1986-04-23 Dissolved 2017-06-06
HAZEL OGDEN A V OGDEN HOLDINGS LIMITED Director 1991-12-31 CURRENT 1963-05-13 Liquidation

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
2014-12-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-31DS01APPLICATION FOR STRIKING-OFF
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-21AR0129/06/14 FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL OGDEN / 01/06/2014
2014-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK OGDEN / 01/06/2014
2014-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-07-24AR0129/06/13 FULL LIST
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-07-20AR0129/06/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-07-26AR0129/06/11 FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-07-24AR0129/06/10 FULL LIST
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-07-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-07-21363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2008-06-03AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-21363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-06363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-09-06288cSECRETARY'S PARTICULARS CHANGED
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-22363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD YORKSHIRE BD5 0BS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-02288cDIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-20363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-10288bDIRECTOR RESIGNED
1999-09-10288bSECRETARY RESIGNED
1999-09-10288aNEW SECRETARY APPOINTED
1999-07-30363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-01-20SRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/99
1999-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-27363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-15363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-04-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-06363sRETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS
1996-02-12288DIRECTOR RESIGNED
1995-09-28395PARTICULARS OF MORTGAGE/CHARGE
1995-08-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-11363(288)DIRECTOR RESIGNED
1995-08-11363sRETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS
1995-03-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-14288NEW DIRECTOR APPOINTED
1994-07-22363sRETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS
1994-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-22363(288)DIRECTOR RESIGNED
1994-06-08ORES04£ NC 1000/250000 23/05
1994-06-08123NC INC ALREADY ADJUSTED 23/05/94
1994-06-08SRES01ALTER MEM AND ARTS 23/05/94
1994-06-08Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1994-06-08Ad 23/05/94--------- si 199900@1=199900 ic 100/200000
1994-06-08Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1994-06-08Nc inc already adjusted 23/05/94
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-19AUDITOR'S RESIGNATION
1993-10-19Registered office changed on 19/10/93 from:\number twenty one queen street leeds west yorkshire LS1 2TW
1993-08-18Return made up to 12/07/93; full list of members
1993-07-21Director resigned
1993-07-05New director appointed
1993-02-02FULL ACCOUNTS MADE UP TO 31/03/92
1992-07-17Return made up to 12/07/92; full list of members
1992-07-10Particulars of mortgage/charge
1992-07-06FULL ACCOUNTS MADE UP TO 31/03/91
1991-11-01Return made up to 12/07/91; full list of members
1990-10-24Company name changed\certificate issued on 24/10/90
1990-10-01Accounting reference date notified as 31/03
1990-10-01Ad 03/09/90--------- si 98@1=98 ic 2/100
1990-09-24Director resigned;new director appointed
1990-09-07Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1990-09-07ARTICLES OF ASSOCIATION
1990-09-07Registered office changed on 07/09/90 from:\2 baches street london N1 6UB
1990-08-03Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1990-07-12New incorporation
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OGDENS (OTLEY) 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 OGDENS (OTLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-07-10 Outstanding CLOSE BROTHERS LIMITED
Intangible Assets
Patents
We have not found any records of OGDENS (OTLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OGDENS (OTLEY) LIMITED
Trademarks
We have not found any records of OGDENS (OTLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGDENS (OTLEY) 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 (99999 - Dormant Company) as OGDENS (OTLEY) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OGDENS (OTLEY) 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 OGDENS (OTLEY) 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 OGDENS (OTLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.