About

Registered Number: 00917297
Date of Incorporation: 05/10/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: Inspired, Ground Floor, Easthampstead Road, Bracknell, Berkshire, RG12 1YQ,

 

Ogee Ltd was founded on 05 October 1967 with its registered office in Berkshire. The companies directors are listed as Azemoudeh, Nina, Dushko, Peter, Fiori, Gary, Gardner, Douglas Glen, Gregory, Stuart Garth, Hunt, Trevor John, Lock, Raymond Paul, Nicholls, Kevin John, Parkin, Paul Royston, Renzulli, Michael, Wardman, Gregory Noel. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUSHKO, Peter N/A 01 May 1993 1
FIORI, Gary 25 March 1997 07 May 1999 1
GARDNER, Douglas Glen 10 April 1997 11 June 1999 1
GREGORY, Stuart Garth 04 December 2000 30 April 2006 1
HUNT, Trevor John 02 November 1998 17 November 2000 1
LOCK, Raymond Paul 18 August 1995 25 March 1997 1
NICHOLLS, Kevin John 10 May 1996 31 July 1997 1
PARKIN, Paul Royston 10 April 1997 17 November 2000 1
RENZULLI, Michael 25 March 1997 30 May 2006 1
WARDMAN, Gregory Noel N/A 22 October 1996 1
Secretary Name Appointed Resigned Total Appointments
AZEMOUDEH, Nina 11 January 2010 13 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 07 February 2020
TM02 - Termination of appointment of secretary 10 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 01 June 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 24 March 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 24 February 2015
AP01 - Appointment of director 24 February 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 11 March 2010
AD01 - Change of registered office address 21 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AP03 - Appointment of secretary 20 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
123 - Notice of increase in nominal capital 07 March 2007
363a - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363a - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 14 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
353a - Register of members in non-legible form 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 11 October 2002
AUD - Auditor's letter of resignation 28 May 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
CERTNM - Change of name certificate 19 October 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 10 March 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
363s - Annual Return 20 September 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 04 June 1999
288a - Notice of appointment of directors or secretaries 31 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 October 1998
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 12 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
123 - Notice of increase in nominal capital 12 October 1998
363s - Annual Return 09 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
AA - Annual Accounts 18 May 1998
RESOLUTIONS - N/A 28 April 1998
RESOLUTIONS - N/A 28 April 1998
RESOLUTIONS - N/A 28 April 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
RESOLUTIONS - N/A 11 November 1997
MEM/ARTS - N/A 11 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
363s - Annual Return 08 October 1997
225 - Change of Accounting Reference Date 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 16 September 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 1997
123 - Notice of increase in nominal capital 09 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
363a - Annual Return 12 November 1996
AA - Annual Accounts 04 November 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 13 December 1995
288 - N/A 12 December 1995
363s - Annual Return 28 September 1995
AA - Annual Accounts 28 September 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
395 - Particulars of a mortgage or charge 10 April 1995
288 - N/A 09 March 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 20 September 1994
395 - Particulars of a mortgage or charge 01 June 1994
288 - N/A 26 May 1994
RESOLUTIONS - N/A 19 May 1994
288 - N/A 11 March 1994
288 - N/A 10 November 1993
288 - N/A 03 November 1993
363x - Annual Return 12 September 1993
AA - Annual Accounts 24 August 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 15 February 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 16 September 1992
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
363b - Annual Return 13 November 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 23 August 1991
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 03 January 1989
287 - Change in situation or address of Registered Office 15 November 1988
288 - N/A 15 November 1988
AC94 - N/A 26 October 1988
AC09 - N/A 13 October 1988
AC05 - N/A 06 May 1988
CERTNM - Change of name certificate 03 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 02 February 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AC07 - N/A 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of admission 23 March 1995 Fully Satisfied

N/A

Omnibus debenture 25 May 1994 Fully Satisfied

N/A

Debenture 25 February 1982 Fully Satisfied

N/A

Debenture 25 February 1982 Fully Satisfied

N/A

Letter of set-off 21 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.