About

Registered Number: 03948530
Date of Incorporation: 15/03/2000 (25 years ago)
Company Status: Active
Registered Address: 30 Brookside House, Brookside Business Park Cold Meece, Stone, Staffordshire, ST15 0RZ

 

Established in 2000, Ologic Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Fiona Marguerite 01 July 2020 - 1
BOWERS, Matthew Michael 15 March 2000 - 1
CHISHOLM, Stephen 30 June 2013 10 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BOWERS, Fiona Marguerite 15 March 2000 30 June 2013 1
DALE, Donna Jane 19 September 2013 28 April 2014 1

Filing History

Document Type Date
PSC04 - N/A 02 October 2020
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
AP01 - Appointment of director 13 July 2020
PSC07 - N/A 13 July 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 20 May 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 19 March 2019
MR04 - N/A 06 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 08 September 2016
MR01 - N/A 07 September 2016
MR04 - N/A 01 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 28 August 2014
AA - Annual Accounts 27 June 2014
TM02 - Termination of appointment of secretary 28 April 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 01 October 2013
AP03 - Appointment of secretary 19 September 2013
AP01 - Appointment of director 17 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
RESOLUTIONS - N/A 09 July 2013
MR04 - N/A 07 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 18 March 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 18 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 03 March 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
CERTNM - Change of name certificate 11 May 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 23 March 2004
AA - Annual Accounts 21 March 2003
363s - Annual Return 21 March 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 30 March 2001
225 - Change of Accounting Reference Date 28 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Outstanding

N/A

A registered charge 28 August 2014 Fully Satisfied

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Debenture 14 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.