About

Registered Number: 02819343
Date of Incorporation: 19/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA

 

Based in Huddersfield, West Yorkshire, European Ogd Ltd was founded on 19 May 1993. Currently we aren't aware of the number of employees at the European Ogd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIU YU, A-Chiao 26 March 1997 - 1
YANG, Ching-Daw 21 May 1993 - 1
JIANG, Mu-San 21 May 1993 05 March 1997 1
LEE, John Gerald 19 May 1993 23 April 2001 1
WANG, Li-Chwen 26 March 1997 05 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 June 2020
CS01 - N/A 03 April 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 19 March 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 12 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 04 June 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 03 September 2002
225 - Change of Accounting Reference Date 15 August 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 28 June 2001
395 - Particulars of a mortgage or charge 18 April 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 24 June 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 04 June 1998
RESOLUTIONS - N/A 14 August 1997
RESOLUTIONS - N/A 14 August 1997
RESOLUTIONS - N/A 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1997
123 - Notice of increase in nominal capital 14 August 1997
363s - Annual Return 26 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 16 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 June 1994
MEM/ARTS - N/A 08 September 1993
RESOLUTIONS - N/A 06 September 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1993
288 - N/A 24 May 1993
NEWINC - New incorporation documents 19 May 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.