About

Registered Number: 03651025
Date of Incorporation: 16/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: The Upper Lime Kiln Works Bytham Road, Ogbourne St. George, Marlborough, Wiltshire, SN8 1TD,

 

Having been setup in 1998, Ogbourne Construction Services Ltd have registered office in Marlborough. This business has 2 directors listed as Coplestone, Belinda Caroline, Coplestone, Lynne. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPLESTONE, Belinda Caroline 19 October 1998 15 March 2001 1
COPLESTONE, Lynne 19 October 1998 26 June 2000 1

Filing History

Document Type Date
CS01 - N/A 11 September 2019
AA - Annual Accounts 26 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 September 2017
AD01 - Change of registered office address 22 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH03 - Change of particulars for secretary 27 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 November 2012
RESOLUTIONS - N/A 28 March 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 November 2007
353 - Register of members 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 05 December 2005
363a - Annual Return 29 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2005
353 - Register of members 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 06 November 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 31 October 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
225 - Change of Accounting Reference Date 22 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
287 - Change in situation or address of Registered Office 23 October 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.