About

Registered Number: 02141205
Date of Incorporation: 18/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Bridge House, Ashley Road Hale, Altrincham, Cheshire, WA14 2UT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.