About

Registered Number: 06683047
Date of Incorporation: 28/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 2 Blossom Road, Erdington, Birmingham, West Midlands, B24 0UD

 

Ogs (European Province) was registered on 28 August 2008 and are based in Birmingham in West Midlands, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Michael, Reverend 28 August 2008 - 1
FORD, Peter, Revd. 15 July 2020 - 1
GANDY, Nicholas, Rev.D Canon 15 October 2019 - 1
WALKER, Dominic Edward William Murray, The Rt Rev'D 01 September 2016 - 1
BALDWIN, Peter, Rev. 28 October 2013 01 January 2016 1
BARLETT, Michael, Brother 28 August 2008 29 October 2013 1
BARTLETT, Michael 01 January 2015 01 January 2016 1
FORD, Peter, Rev 28 August 2008 26 July 2011 1
GANDY, Nicholas, Revd. 01 February 2009 01 July 2012 1
HIBBERT, Peter Rodney, Rev'D Professor 28 August 2008 29 October 2013 1
LEE, Brian, Rev'D Canon 26 April 2016 15 July 2020 1
PIPES, Robert Vincent 01 September 2010 31 December 2014 1
SALT, John, Rt. Rev'D 01 June 2014 07 February 2017 1
WALKER, Peter, Rev. 28 October 2013 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 15 July 2020
AP01 - Appointment of director 24 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 August 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 24 July 2018
TM02 - Termination of appointment of secretary 02 April 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 27 July 2017
AP01 - Appointment of director 02 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 24 November 2013
TM01 - Termination of appointment of director 24 November 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 17 August 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 08 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 10 February 2010
AA01 - Change of accounting reference date 10 February 2010
363a - Annual Return 28 August 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.