About

Registered Number: 04266659
Date of Incorporation: 08/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 7 Hagleys Green, Crowcombe, Somerset, TA4 4AH

 

O.G.T. Forensic Ltd was setup in 2001, it's status is listed as "Active". There are 3 directors listed for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUSE, John Maurice Frank 27 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DOUSE, Andrew David 14 July 2008 - 1
DOUSE, Andrew 04 April 2002 13 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 16 September 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
AA - Annual Accounts 24 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 15 April 2015
AA01 - Change of accounting reference date 07 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AAMD - Amended Accounts 02 July 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 31 August 2004
225 - Change of Accounting Reference Date 03 March 2004
AA - Annual Accounts 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 05 September 2003
287 - Change in situation or address of Registered Office 29 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 January 2003
363s - Annual Return 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.