Company Information for O & G DESIGNS LTD
OLD MARKET HOUSE, 72 HIGH STREET, STEYNING, WEST SUSSEX, BN44 3RD,
|
Company Registration Number
06263158
Private Limited Company
Active |
Company Name | |
---|---|
O & G DESIGNS LTD | |
Legal Registered Office | |
OLD MARKET HOUSE 72 HIGH STREET STEYNING WEST SUSSEX BN44 3RD Other companies in RH6 | |
Company Number | 06263158 | |
---|---|---|
Company ID Number | 06263158 | |
Date formed | 2007-05-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB933865395 |
Last Datalog update: | 2024-03-06 21:16:15 |
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 |
---|---|---|
TERENCE RAYMOND DARDIS |
||
CLIVE PETER BELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AFS (ACCOUNTING FOR SUCCESS) |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/11/22 FROM 55 John Ireland Way Washington Pulborough West Sussex RH20 4EP England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
Termination of appointment of Terence Raymond Dardis on 2022-09-01 | ||
Change of details for Mr Clive Peter Belton as a person with significant control on 2022-09-01 | ||
PSC04 | Change of details for Mr Clive Peter Belton as a person with significant control on 2022-09-01 | |
TM02 | Termination of appointment of Terence Raymond Dardis on 2022-09-01 | |
CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Clive Peter Belton on 2022-05-01 | |
PSC04 | Change of details for Mr Clive Peter Belton as a person with significant control on 2022-05-01 | |
CH01 | Director's details changed for Mr Clive Peter Belton on 2022-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/22 FROM Westfield Place Farm Westfield Place Farm Lowfield Heath Road Charlwood, Nr Horley Surrey RH6 0BT United Kingdom | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
Change of details for Mr Clive Peter Belton as a person with significant control on 2022-01-10 | ||
REGISTERED OFFICE CHANGED ON 10/01/22 FROM Westfield Place Farm Lowfield Heath Road Charlwood, Nr Horley Surrey RH6 0BT | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM Westfield Place Farm Lowfield Heath Road Charlwood, Nr Horley Surrey RH6 0BT | |
PSC04 | Change of details for Mr Clive Peter Belton as a person with significant control on 2022-01-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
CH01 | Director's details changed for Clive Peter Belton on 2017-06-01 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PETER BELTON / 01/05/2010 | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PETER BELTON / 01/05/2010 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/05/08; full list of members | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
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 | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
Creditors Due Within One Year | 2013-05-31 | £ 20,507 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 18,448 |
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 O & G DESIGNS LTD
Cash Bank In Hand | 2013-05-31 | £ 39,774 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 44,058 |
Current Assets | 2013-05-31 | £ 48,127 |
Current Assets | 2012-06-01 | £ 49,818 |
Debtors | 2013-05-31 | £ 8,353 |
Debtors | 2012-06-01 | £ 5,760 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as O & G DESIGNS 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. |