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.
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 |
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 |
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 |