About

Registered Number: 02355606
Date of Incorporation: 06/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Mw1 Building 557 Shoreham Road, Heathrow Airport, London, TW6 3RT,

 

Ogden Cargo Ltd was setup in 1989, it's status at Companies House is "Active". The companies directors are listed as Walker, Yvonne Susan, Allen, Peter, Digia, Robert Mauro, Kievits, Bob, Metzger, William John, Smith, Ian Michael at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Peter 08 December 1994 20 November 2000 1
DIGIA, Robert Mauro 08 December 1994 20 May 1999 1
KIEVITS, Bob 09 March 1998 20 November 2000 1
METZGER, William John 22 December 1999 20 November 2000 1
SMITH, Ian Michael N/A 29 February 1996 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Yvonne Susan 17 October 1995 05 November 1998 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AD01 - Change of registered office address 09 December 2019
PSC05 - N/A 09 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 05 July 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 09 February 2015
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 18 July 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 27 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 26 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 18 April 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
RESOLUTIONS - N/A 11 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 09 November 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 14 May 2010
AD01 - Change of registered office address 06 May 2010
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 08 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 31 July 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 23 May 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
363a - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363a - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
AA - Annual Accounts 15 July 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363a - Annual Return 05 August 2004
AA - Annual Accounts 16 June 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 27 August 2003
363a - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363a - Annual Return 06 August 2002
AA - Annual Accounts 29 March 2002
RESOLUTIONS - N/A 20 December 2001
AUD - Auditor's letter of resignation 20 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
363a - Annual Return 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2001
RESOLUTIONS - N/A 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2001
287 - Change in situation or address of Registered Office 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
RESOLUTIONS - N/A 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
MEM/ARTS - N/A 13 October 2000
363a - Annual Return 18 July 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 24 November 1999
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
363a - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
AA - Annual Accounts 27 October 1998
363a - Annual Return 31 July 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
363a - Annual Return 01 August 1997
AA - Annual Accounts 23 July 1997
AA - Annual Accounts 11 September 1996
363a - Annual Return 23 August 1996
288 - N/A 01 July 1996
CERTNM - Change of name certificate 21 March 1996
288 - N/A 27 October 1995
363x - Annual Return 25 September 1995
288 - N/A 04 August 1995
CERTNM - Change of name certificate 06 July 1995
AA - Annual Accounts 26 June 1995
RESOLUTIONS - N/A 05 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
288 - N/A 05 January 1995
287 - Change in situation or address of Registered Office 05 January 1995
MEM/ARTS - N/A 05 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 January 1995
395 - Particulars of a mortgage or charge 28 December 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 05 August 1994
288 - N/A 05 July 1994
288 - N/A 17 March 1994
288 - N/A 01 February 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 22 August 1993
RESOLUTIONS - N/A 11 March 1993
RESOLUTIONS - N/A 11 March 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 1993
123 - Notice of increase in nominal capital 11 March 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 28 August 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
RESOLUTIONS - N/A 20 February 1992
288 - N/A 11 December 1991
288 - N/A 18 September 1991
AA - Annual Accounts 08 September 1991
363x - Annual Return 12 August 1991
288 - N/A 22 April 1991
288 - N/A 19 February 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 23 August 1990
288 - N/A 01 May 1990
RESOLUTIONS - N/A 27 November 1989
MEM/ARTS - N/A 27 November 1989
288 - N/A 24 November 1989
288 - N/A 13 October 1989
288 - N/A 07 August 1989
287 - Change in situation or address of Registered Office 07 August 1989
CERTNM - Change of name certificate 21 June 1989
288 - N/A 30 March 1989
NEWINC - New incorporation documents 06 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.