Dissolved
Dissolved 2014-12-23
Company Information for OGDENS (OTLEY) LIMITED
CENTURION WAY CLECKHEATON, WEST YORKSHIRE, BD19,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
OGDENS (OTLEY) LIMITED | |
Legal Registered Office | |
CENTURION WAY CLECKHEATON WEST YORKSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES PATRICK OGDEN |
||
HAZEL OGDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL OGDEN |
Company Secretary | ||
ALBERT VICTOR OGDEN |
Director | ||
HOWARD DAWSON |
Director | ||
ANDREW LYNES |
Director | ||
ANDREW LYNES |
Director | ||
GRAHAM STEVEN ODDY |
Director | ||
GRAHAM STEVEN ODDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAZEL OGDEN ESTATES LIMITED | Director | 2008-08-26 | CURRENT | 2008-08-06 | Active | |
A V O INVESTMENTS LIMITED | Director | 2000-03-10 | CURRENT | 1996-04-03 | Active | |
PROBEBULK LIMITED | Director | 1992-12-31 | CURRENT | 1986-02-19 | Dissolved 2015-01-13 | |
HURRYFIND LIMITED | Director | 1992-12-31 | CURRENT | 1986-04-23 | Dissolved 2017-06-06 | |
A V OGDEN HOLDINGS LIMITED | Director | 1991-12-31 | CURRENT | 1963-05-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 29/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL OGDEN / 01/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK OGDEN / 01/06/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 29/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 29/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 29/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363s | RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD YORKSHIRE BD5 0BS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/01/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR RESIGNED | |
ORES04 | £ NC 1000/250000 23/05 | |
123 | NC INC ALREADY ADJUSTED 23/05/94 | |
SRES01 | ALTER MEM AND ARTS 23/05/94 | |
Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul> | ||
Ad 23/05/94--------- si 199900@1=199900 ic 100/200000 | ||
Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul> | ||
Nc inc already adjusted 23/05/94 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
AUDITOR'S RESIGNATION | ||
Registered office changed on 19/10/93 from:\number twenty one queen street leeds west yorkshire LS1 2TW | ||
Return made up to 12/07/93; full list of members | ||
Director resigned | ||
New director appointed | ||
FULL ACCOUNTS MADE UP TO 31/03/92 | ||
Return made up to 12/07/92; full list of members | ||
Particulars of mortgage/charge | ||
FULL ACCOUNTS MADE UP TO 31/03/91 | ||
Return made up to 12/07/91; full list of members | ||
Company name changed\certificate issued on 24/10/90 | ||
Accounting reference date notified as 31/03 | ||
Ad 03/09/90--------- si 98@1=98 ic 2/100 | ||
Director resigned;new director appointed | ||
Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul> | ||
ARTICLES OF ASSOCIATION | ||
Registered office changed on 07/09/90 from:\2 baches street london N1 6UB | ||
Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul> | ||
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Outstanding | CLOSE BROTHERS LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OGDENS (OTLEY) LIMITED are:
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. |