About

Registered Number: 05803071
Date of Incorporation: 03/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 85 Main Street, Upton, Newark, Nottinghamshire, NG23 5SY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.