About

Registered Number: 06064256
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH,

 

Having been setup in 2007, Ogas Procurement Services Ltd have registered office in Stockton On Tees. We don't know the number of employees at Ogas Procurement Services Ltd. Wilson, Geoff is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Geoff 05 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 01 February 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 13 April 2010
CERTNM - Change of name certificate 29 March 2010
CONNOT - N/A 29 March 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
225 - Change of Accounting Reference Date 15 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
RESOLUTIONS - N/A 16 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.