About

Registered Number: 02420264
Date of Incorporation: 06/09/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Morton, Oswestry, Shropshire, SY10 8BH

 

O.G. Griffiths & Sons Ltd was registered on 06 September 1989 with its registered office in Shropshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, David Roy N/A 01 January 1993 1
GRIFFITHS, George Dennis N/A 01 January 1993 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 03 April 2007
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 September 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 18 November 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 31 October 1996
363s - Annual Return 01 February 1996
288 - N/A 01 February 1996
AA - Annual Accounts 31 January 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 02 March 1995
363s - Annual Return 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 08 July 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1992
123 - Notice of increase in nominal capital 23 March 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 01 June 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
MEM/ARTS - N/A 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
123 - Notice of increase in nominal capital 28 March 1991
395 - Particulars of a mortgage or charge 20 March 1991
287 - Change in situation or address of Registered Office 20 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1989
MEM/ARTS - N/A 09 November 1989
RESOLUTIONS - N/A 02 November 1989
123 - Notice of increase in nominal capital 02 November 1989
RESOLUTIONS - N/A 31 October 1989
CERTNM - Change of name certificate 31 October 1989
288 - N/A 31 October 1989
287 - Change in situation or address of Registered Office 31 October 1989
NEWINC - New incorporation documents 06 September 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.