Ogon Homes Ltd was setup in 2006, it has a status of "Active". There are 3 directors listed as Templeman, Beverley Susan, Rayner, John Michael, Rayner, Holly Louise for Ogon Homes Ltd in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLEMAN, Beverley Susan | 11 December 2017 | - | 1 |
RAYNER, Holly Louise | 16 May 2006 | 14 August 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAYNER, John Michael | 16 May 2006 | 14 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 05 May 2018 | |
AA - Annual Accounts | 27 March 2018 | |
AP01 - Appointment of director | 12 December 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 05 April 2017 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 27 February 2016 | |
MR01 - N/A | 15 July 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
MR01 - N/A | 18 May 2013 | |
MR01 - N/A | 18 May 2013 | |
AR01 - Annual Return | 06 May 2013 | |
AD01 - Change of registered office address | 06 May 2013 | |
MR01 - N/A | 30 April 2013 | |
MR01 - N/A | 30 April 2013 | |
MR01 - N/A | 30 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 15 February 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
AA - Annual Accounts | 16 March 2009 | |
395 - Particulars of a mortgage or charge | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 01 July 2008 | |
363a - Annual Return | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 21 May 2008 | |
AA - Annual Accounts | 06 March 2008 | |
287 - Change in situation or address of Registered Office | 06 March 2008 | |
287 - Change in situation or address of Registered Office | 21 June 2007 | |
363a - Annual Return | 08 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
MEM/ARTS - N/A | 31 August 2006 | |
CERTNM - Change of name certificate | 29 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
287 - Change in situation or address of Registered Office | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
NEWINC - New incorporation documents | 03 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2015 | Outstanding |
N/A |
A registered charge | 14 May 2013 | Outstanding |
N/A |
A registered charge | 13 May 2013 | Outstanding |
N/A |
A registered charge | 26 April 2013 | Outstanding |
N/A |
A registered charge | 26 April 2013 | Outstanding |
N/A |
A registered charge | 26 April 2013 | Outstanding |
N/A |
Legal mortgage | 07 September 2010 | Fully Satisfied |
N/A |
Legal mortgage | 20 May 2008 | Fully Satisfied |
N/A |
Legal mortgage | 20 May 2008 | Fully Satisfied |
N/A |
Debenture | 19 May 2008 | Fully Satisfied |
N/A |