Ogden (Transteel) Ltd was registered on 18 June 1987, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Ogden (Transteel) Ltd has 4 directors listed as Ogden, Peter John, Ogden, Dawn Elizabeth, Ogden, Jonathan, Ogden, Richard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OGDEN, Peter John | N/A | - | 1 |
OGDEN, Dawn Elizabeth | N/A | 20 December 2012 | 1 |
OGDEN, Jonathan | 01 November 2005 | 16 February 2011 | 1 |
OGDEN, Richard | 01 November 2005 | 08 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
MR04 - N/A | 24 March 2020 | |
MR04 - N/A | 24 March 2020 | |
MR04 - N/A | 24 March 2020 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 21 September 2016 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 21 August 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 04 September 2013 | |
SH03 - Return of purchase of own shares | 29 January 2013 | |
RESOLUTIONS - N/A | 22 January 2013 | |
SH06 - Notice of cancellation of shares | 22 January 2013 | |
TM02 - Termination of appointment of secretary | 08 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
MG01 - Particulars of a mortgage or charge | 27 December 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
TM01 - Termination of appointment of director | 20 June 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 27 July 2010 | |
AA01 - Change of accounting reference date | 13 April 2010 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH03 - Change of particulars for secretary | 14 October 2009 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 19 August 2009 | |
395 - Particulars of a mortgage or charge | 30 October 2008 | |
363s - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 08 July 2008 | |
363s - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 19 December 2005 | |
395 - Particulars of a mortgage or charge | 10 December 2005 | |
288a - Notice of appointment of directors or secretaries | 06 December 2005 | |
288a - Notice of appointment of directors or secretaries | 06 December 2005 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 17 February 2005 | |
225 - Change of Accounting Reference Date | 16 February 2005 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 15 July 2004 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 09 July 2003 | |
AA - Annual Accounts | 09 August 2002 | |
363s - Annual Return | 22 July 2002 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 04 July 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 19 December 1999 | |
363s - Annual Return | 13 July 1999 | |
AA - Annual Accounts | 09 December 1998 | |
363s - Annual Return | 10 August 1998 | |
AA - Annual Accounts | 21 May 1998 | |
363s - Annual Return | 24 July 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 November 1996 | |
AA - Annual Accounts | 21 November 1996 | |
287 - Change in situation or address of Registered Office | 24 September 1996 | |
363s - Annual Return | 12 July 1996 | |
AA - Annual Accounts | 29 March 1996 | |
363s - Annual Return | 23 August 1995 | |
287 - Change in situation or address of Registered Office | 06 December 1994 | |
AA - Annual Accounts | 10 October 1994 | |
363s - Annual Return | 20 July 1994 | |
AA - Annual Accounts | 04 October 1993 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 18 September 1992 | |
363s - Annual Return | 29 July 1992 | |
287 - Change in situation or address of Registered Office | 10 April 1992 | |
AA - Annual Accounts | 30 March 1992 | |
363b - Annual Return | 06 August 1991 | |
287 - Change in situation or address of Registered Office | 27 September 1990 | |
AA - Annual Accounts | 04 September 1990 | |
363 - Annual Return | 04 September 1990 | |
CERTNM - Change of name certificate | 14 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 February 1990 | |
AA - Annual Accounts | 02 February 1990 | |
363 - Annual Return | 02 February 1990 | |
AA - Annual Accounts | 22 February 1989 | |
363 - Annual Return | 22 February 1989 | |
287 - Change in situation or address of Registered Office | 16 August 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 July 1987 | |
288 - N/A | 09 July 1987 | |
NEWINC - New incorporation documents | 18 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 December 2012 | Fully Satisfied |
N/A |
Debenture | 28 October 2008 | Fully Satisfied |
N/A |
Legal charge | 25 November 2005 | Fully Satisfied |
N/A |