About

Registered Number: 07471658
Date of Incorporation: 16/12/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Cromwell House, 13 Ogleforth, York, N Yorkshire, YO1 7JG,

 

Established in 2010, Ogleforth Management Company Ltd are based in York, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Nigel Anthony 15 June 2015 - 1
LAYCOCK, Avril Ruth 30 June 2015 - 1
MERRY, Jan Alice 15 June 2015 - 1
MOSLEY, Susan Philippa Alice 15 June 2015 - 1
SNOWDEN, Mark Andrew 20 January 2016 - 1
STEAD, Ian Mathieson 30 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Janis Anne 01 February 2020 - 1
MOSLEY, Susan Philippa Alice 30 June 2015 31 January 2020 1
RAE, Martin Andrew 16 December 2010 30 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 February 2020
AP03 - Appointment of secretary 01 February 2020
TM02 - Termination of appointment of secretary 01 February 2020
AD01 - Change of registered office address 20 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 09 November 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 29 November 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 26 October 2015
AD01 - Change of registered office address 14 July 2015
SH01 - Return of Allotment of shares 13 July 2015
RESOLUTIONS - N/A 10 July 2015
SH08 - Notice of name or other designation of class of shares 10 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP03 - Appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
RESOLUTIONS - N/A 25 June 2015
SH01 - Return of Allotment of shares 25 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 19 June 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 05 February 2014
AA01 - Change of accounting reference date 11 September 2013
AA - Annual Accounts 21 June 2013
DISS40 - Notice of striking-off action discontinued 26 March 2013
AR01 - Annual Return 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AD01 - Change of registered office address 25 March 2013
AD01 - Change of registered office address 25 March 2013
CH01 - Change of particulars for director 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AR01 - Annual Return 26 January 2012
NEWINC - New incorporation documents 16 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.