Company Information for OGILWAY LTD
8TH FLOOR BECKET HOUSE, 36 OLD JEWRY, LONDON, EC2R 8DD,
|
Company Registration Number
03311028
Private Limited Company
Active |
Company Name | ||
---|---|---|
OGILWAY LTD | ||
Legal Registered Office | ||
8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD Other companies in SS11 | ||
Previous Names | ||
|
Company Number | 03311028 | |
---|---|---|
Company ID Number | 03311028 | |
Date formed | 1997-01-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 03:10:03 |
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 |
---|---|---|
SUSIE MEADE |
||
KATHERINE JANE GALLOWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NANCY ELLEN CLARE ENGLEFIELD |
Director | ||
SUSIE MEADE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K & N TRAVEL LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
S.I.T.E. SCOTLAND | Director | 2002-11-07 | CURRENT | 2002-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed k & n travel associates LIMITED\certificate issued on 25/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
20/11/22 ANNUAL RETURN FULL LIST | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RANALD ANDREW OGILVIE | |
PSC04 | Change of details for Ms Katherine Jane Galloway as a person with significant control on 2021-09-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN RANALD ANDREW OGILVIE on 2021-09-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of John Ranald Andrew Ogilvie as company secretary on 2021-04-28 | |
TM02 | Termination of appointment of Susan Meade on 2021-04-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Katherine Jane Galloway on 2021-02-03 | |
CH01 | Director's details changed for Ms Katherine Jane Galloway on 2021-01-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN MEADE on 2021-01-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES | |
PSC04 | Change of details for Ms Katherine Jane Galloway as a person with significant control on 2019-10-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSIE MEADE on 2019-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 10 Station Court Station Approach Wickford Essex SS11 7AT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSIE MEADE on 2017-02-07 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Katherine Jane Galloway on 2012-01-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/01/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED K & N ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/03/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/00 FROM: STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
MISC | NOTICE OF RES REMOVING AN AUDITO | |
363a | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 18/11/97 | |
SRES01 | ADOPT MEM AND ARTS 18/11/97 | |
SRES13 | AGREEMENT/ALLOT SHARES 18/11/97 | |
88(2)R | AD 18/11/97--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
Creditors Due After One Year | 2013-12-31 | £ 7,336 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 9,088 |
Creditors Due After One Year | 2012-12-31 | £ 9,088 |
Creditors Due After One Year | 2011-12-31 | £ 10,532 |
Creditors Due Within One Year | 2013-12-31 | £ 75,512 |
Creditors Due Within One Year | 2012-12-31 | £ 109,064 |
Creditors Due Within One Year | 2012-12-31 | £ 109,064 |
Creditors Due Within One Year | 2011-12-31 | £ 88,754 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Creditors and other liabilities
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 OGILWAY LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 50,834 |
Cash Bank In Hand | 2012-12-31 | £ 39,774 |
Cash Bank In Hand | 2012-12-31 | £ 39,774 |
Cash Bank In Hand | 2011-12-31 | £ 44,109 |
Current Assets | 2013-12-31 | £ 72,396 |
Current Assets | 2012-12-31 | £ 66,401 |
Current Assets | 2012-12-31 | £ 66,401 |
Current Assets | 2011-12-31 | £ 55,483 |
Debtors | 2013-12-31 | £ 21,562 |
Debtors | 2012-12-31 | £ 26,627 |
Debtors | 2012-12-31 | £ 26,627 |
Debtors | 2011-12-31 | £ 11,374 |
Fixed Assets | 2013-12-31 | £ 7,590 |
Fixed Assets | 2012-12-31 | £ 8,950 |
Fixed Assets | 2012-12-31 | £ 8,950 |
Fixed Assets | 2011-12-31 | £ 13,632 |
Secured Debts | 2013-12-31 | £ 9,088 |
Secured Debts | 2012-12-31 | £ 10,532 |
Secured Debts | 2012-12-31 | £ 10,532 |
Secured Debts | 2011-12-31 | £ 11,668 |
Tangible Fixed Assets | 2013-12-31 | £ 7,590 |
Tangible Fixed Assets | 2012-12-31 | £ 8,950 |
Tangible Fixed Assets | 2012-12-31 | £ 8,950 |
Tangible Fixed Assets | 2011-12-31 | £ 12,132 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as OGILWAY LTD 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. |