About

Registered Number: 04440180
Date of Incorporation: 16/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (7 years and 6 months ago)
Registered Address: 11 Bell Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8JR

 

Sandy Ogilvie Ltd was established in 2002, it's status at Companies House is "Dissolved". We do not know the number of employees at Sandy Ogilvie Ltd. There is one director listed as Ogilvie, Alexander Duff for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGILVIE, Alexander Duff 16 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
CS01 - N/A 24 May 2017
AP04 - Appointment of corporate secretary 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
CH01 - Change of particulars for director 31 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 19 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 27 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 May 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 22 June 2004
CERTNM - Change of name certificate 31 March 2004
AA - Annual Accounts 27 November 2003
225 - Change of Accounting Reference Date 31 July 2003
363s - Annual Return 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.