About

Registered Number: 06454489
Date of Incorporation: 17/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, St James Building, 79 Oxford Street, Manchester, M1 6HT

 

'o'gara Properties Uk Ltd was founded on 17 December 2007 and are based in Manchester, it's status at Companies House is "Active". This organisation has no directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
PSC09 - N/A 19 December 2017
AA - Annual Accounts 04 August 2017
AA01 - Change of accounting reference date 26 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 February 2016
AA01 - Change of accounting reference date 28 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 06 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 10 May 2011
AC92 - N/A 10 June 2010
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
SA - Shares agreement 06 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
225 - Change of Accounting Reference Date 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
CERTNM - Change of name certificate 15 May 2008
NEWINC - New incorporation documents 17 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.