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

OG ENTERPRISES LIMITED

KINGS PLACE, 90 YORK WAY, LONDON, ENGLAND, N1 9GU,
Company Registration Number
05291229
Private Limited Company
Active

Company Overview

About Og Enterprises Ltd
OG ENTERPRISES LIMITED was founded on 2004-11-19 and has its registered office in London. The organisation's status is listed as "Active". Og Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OG ENTERPRISES LIMITED
 
Legal Registered Office
KINGS PLACE
90 YORK WAY
LONDON
ENGLAND
N1 9GU
Other companies in N1P
 
Previous Names
3397TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED13/01/2005
Filing Information
Company Number 05291229
Company ID Number 05291229
Date formed 2004-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OG ENTERPRISES 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 OG ENTERPRISES LIMITED
The following companies were found which have the same name as OG ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OG Enterprises, LLC 6142 Lehman Drive Colorado Springs CO 80918 Voluntarily Dissolved Company formed on the 2014-02-28
OG ENTERPRISES, INC. 214 W WESTOVER ST EAST TAWAS Michigan 48730 UNKNOWN Company formed on the 0000-00-00
OG Enterprises 10016 Pioneer Blvd #107 Santa Fe Springs CA 90670 FTB Suspended Company formed on the 2012-01-17
OG Enterprises 8952 E. Valley Blvd Rosemead CA 91770 FTB Suspended Company formed on the 2002-06-20
OG ENTERPRISES INCORPORATED 63881 LESTER RD LA GRANDE OR 97850 Active Company formed on the 2017-01-25
OG ENTERPRISES, INC. 5260 S.W. 9TH STREET PLANTATION FL 33317 Inactive Company formed on the 1983-01-26
OG ENTERPRISES, L.L.C. 3731 NW 80TH STREET MIAMI FL 33147 Inactive Company formed on the 2003-09-29
OG ENTERPRISES LLC PO BOX 1578 MCALLEN TX 78505 Active Company formed on the 2002-04-10
OG ENTERPRISES INCORPORATED New Jersey Unknown
Og Enterprises Inc Connecticut Unknown
OG ENTERPRISES PTY LTD Active Company formed on the 2020-01-06
OG ENTERPRISES INC Arkansas Unknown
OG ENTERPRISES LLC 14104 E 18TH AVE SPOKANE VLY WA 990379459 Delinquent Company formed on the 2021-08-03
OG ENTERPRISES LLC 6600 NE 66TH AVE PORTLAND OR 97218 Active Company formed on the 2023-02-07
OG ENTERPRISES, INC. 138 ROUND LAKE DR ROSENBERG TX 77469 Active Company formed on the 2024-03-05

Company Officers of OG ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JAMES IAIN BISHOP
Director 2018-02-09
RICHARD JAMES KERR
Director 2016-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET PAPE
Director 2016-10-06 2018-02-09
DAVID SKIPWITH PEMSEL
Director 2015-07-30 2018-02-09
RICHARD JAMES KERR
Company Secretary 2017-04-03 2017-09-28
GRAINNE BRANKIN
Company Secretary 2017-03-29 2017-04-03
PHILIP MARK TRANTER
Company Secretary 2013-09-30 2017-03-29
EMMA MARIE CIECHAN
Director 2013-09-30 2016-10-06
JULIA MARGUERITE PORTER
Director 2015-06-01 2016-07-01
DARREN DAVID SINGER
Director 2014-07-17 2015-10-23
ANDREW ARTHUR MILLER
Director 2014-07-17 2015-06-30
SHEILA ANNE FITZSIMONS
Director 2012-10-05 2014-07-17
JONATHON JAMES CORNABY
Company Secretary 2010-01-26 2013-09-30
JONATHON JAMES CORNABY
Director 2010-06-10 2013-09-30
ADAM WAYNE FREEMAN
Director 2008-02-28 2012-10-05
TIMOTHY STEPHEN BROOKS
Director 2009-01-31 2011-02-09
DEREK GANNON
Company Secretary 2009-01-31 2010-01-26
JEFFREY LENSIN LOO
Company Secretary 2007-04-01 2009-01-31
JEFFREY LENSIN LOO
Director 2007-04-01 2009-01-31
MARC DAVID SANDS
Director 2005-01-12 2008-02-28
PAUL JOHN NAISMITH
Company Secretary 2005-01-14 2007-04-01
PAUL JOHN NAISMITH
Director 2005-01-12 2007-04-01
SISEC LIMITED
Nominated Secretary 2004-11-19 2005-01-14
LOVITING LIMITED
Nominated Director 2004-11-19 2005-01-12
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2004-11-19 2005-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES IAIN BISHOP GPC MANCHESTER LIMITED Director 2018-02-09 CURRENT 1986-02-04 Active
JAMES IAIN BISHOP GUARDIAN NEWS & MEDIA LIMITED Director 2018-02-09 CURRENT 1967-06-14 Active
JAMES IAIN BISHOP CITY GATEWAY ENTERPRISES LTD Director 2016-02-29 CURRENT 2012-10-08 Active
JAMES IAIN BISHOP CITY GATEWAY Director 2013-12-05 CURRENT 1999-04-28 Active
RICHARD JAMES KERR CHANNEL M TELEVISION LIMITED Director 2017-05-26 CURRENT 1998-11-24 Active
RICHARD JAMES KERR NORTHPRINT MANCHESTER LIMITED Director 2017-05-26 CURRENT 1968-07-12 Active
RICHARD JAMES KERR RAWNAM LIMITED Director 2017-05-26 CURRENT 1977-01-14 Active
RICHARD JAMES KERR GMG B2B LIMITED Director 2016-10-17 CURRENT 2010-03-23 Active
RICHARD JAMES KERR GUARDIAN MEDIA GROUP PLC Director 2016-05-18 CURRENT 1907-08-09 Active
RICHARD JAMES KERR GMG INVESTCO 3 LIMITED Director 2016-04-13 CURRENT 2003-05-18 Active
RICHARD JAMES KERR GPC MANCHESTER LIMITED Director 2016-04-13 CURRENT 1986-02-04 Active
RICHARD JAMES KERR GUARDIAN NEWS & MEDIA (HOLDINGS) LIMITED Director 2016-04-13 CURRENT 1998-11-24 Active
RICHARD JAMES KERR GMGRM NORTH LIMITED Director 2016-04-13 CURRENT 1967-06-14 Active
RICHARD JAMES KERR GUARDIAN NEWS & MEDIA LIMITED Director 2016-04-13 CURRENT 1967-06-14 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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM PO Box 68164 Kings Place 90 York Way London N1P 2AP
2024-02-29Change of details for Guardian News & Media Limited as a person with significant control on 2024-02-28
2023-10-03CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 03/04/22
2022-07-25AAFULL ACCOUNTS MADE UP TO 03/04/22
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 28/03/21
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2020-04-01AP01DIRECTOR APPOINTED MR ALEXANDER JOHN HESKETH
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 01/04/18
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEMSEL
2018-02-09AP01DIRECTOR APPOINTED MR JAMES IAIN BISHOP
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE
2018-02-01CH01Director's details changed for Mr David Skipwith Pemsel on 2018-01-25
2017-10-12TM02Termination of appointment of Richard James Kerr on 2017-09-28
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 02/04/17
2017-05-05AP03Appointment of Mr Richard James Kerr as company secretary on 2017-04-03
2017-05-05TM02Termination of appointment of Grainne Brankin on 2017-04-03
2017-03-29TM02Termination of appointment of Philip Mark Tranter on 2017-03-29
2017-03-29AP03Appointment of Ms Grainne Brankin as company secretary on 2017-03-29
2016-10-06AP01DIRECTOR APPOINTED MS CLAIRE MARGARET PAPE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARIE CIECHAN
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARGUERITE PORTER
2016-08-05AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-04-13AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DAVID SINGER
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-07-30AP01DIRECTOR APPOINTED MR DAVID SKIPWITH PEMSEL
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2015-06-03AP01DIRECTOR APPOINTED MS JULIA MARGUERITE PORTER
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0121/09/14 FULL LIST
2014-07-23AP01DIRECTOR APPOINTED DARREN DAVID SINGER
2014-07-23AP01DIRECTOR APPOINTED ANDREW ARTHUR MILLER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FITZSIMONS
2014-07-16AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-03-10CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-10RES01ADOPT ARTICLES 05/03/2014
2014-02-27AP03SECRETARY APPOINTED MR PHILIP MARK TRANTER
2014-02-27AP01DIRECTOR APPOINTED MS EMMA MARIE CIECHAN
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORNABY
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY JONATHON CORNABY
2013-09-26AR0121/09/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-28AP01DIRECTOR APPOINTED SHEILA ANNE FITZSIMONS
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FREEMAN
2012-09-26AR0121/09/12 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 01/04/12
2011-11-02AR0121/09/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKS
2010-09-22AR0121/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WAYNE FREEMAN / 15/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHON JAMES CORNABY / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES CORNABY / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN BROOKS / 15/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG
2010-06-17AP01DIRECTOR APPOINTED JONATHON JAMES CORNABY
2010-06-16AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY DEREK GANNON
2010-02-10AP03SECRETARY APPOINTED JONATHON JAMES CORNABY
2010-01-12AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM WAYNE FREEMAN / 23/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK GANNON / 23/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN BROOK / 01/10/2009
2009-09-29363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFERY LOO
2009-03-11288aSECRETARY APPOINTED DEREK GANNON
2009-03-11288aDIRECTOR APPOINTED TIMOTHY STEPHEN BROOK
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEFFERY LOO / 10/07/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MARC SANDS
2008-04-07288aDIRECTOR APPOINTED ADAM FREEMAN
2007-11-22363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-21363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 164 DEANSGATE MANCHESTER M3 3GG
2006-10-05AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-01-09363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-12-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW SECRETARY APPOINTED
2005-01-27225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-01-24288bSECRETARY RESIGNED
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2005-01-24288bDIRECTOR RESIGNED
2005-01-24ELRESS366A DISP HOLDING AGM 12/01/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OG ENTERPRISES 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 OG ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OG ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OG ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OG ENTERPRISES LIMITED
Trademarks
We have not found any records of OG ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OG ENTERPRISES 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 (82990 - Other business support service activities n.e.c.) as OG ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OG ENTERPRISES 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 OG ENTERPRISES 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 OG ENTERPRISES 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.