About

Registered Number: 02413365
Date of Incorporation: 14/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Millshaw, Leeds, West Yorkshire, LS11 8EG

 

Based in West Yorkshire, The Sir Robert Ogden Partnership Ltd was founded on 14 August 1989, it's status at Companies House is "Active". The company has 2 directors listed as Hanwell, Alan Joseph, Mcardell, Robert Graham in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANWELL, Alan Joseph N/A 11 October 1994 1
MCARDELL, Robert Graham N/A 31 March 1993 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2020
AA - Annual Accounts 30 December 2019
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 21 May 2019
CH03 - Change of particulars for secretary 01 April 2019
CH01 - Change of particulars for director 01 April 2019
AP01 - Appointment of director 01 April 2019
CH01 - Change of particulars for director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 August 2013
CERTNM - Change of name certificate 24 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 13 February 2012
AR01 - Annual Return 26 August 2011
AD04 - Change of location of company records to the registered office 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
AA - Annual Accounts 17 August 2010
CH01 - Change of particulars for director 17 December 2009
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 21 August 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 12 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2007
353 - Register of members 12 September 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363s - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363a - Annual Return 15 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 16 June 2001
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 26 May 2000
363a - Annual Return 07 September 1999
AA - Annual Accounts 13 May 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 28 May 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1996
AA - Annual Accounts 31 May 1996
RESOLUTIONS - N/A 26 January 1996
MEM/ARTS - N/A 26 January 1996
288 - N/A 27 October 1995
288 - N/A 27 October 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 16 June 1995
AA - Annual Accounts 03 February 1995
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
287 - Change in situation or address of Registered Office 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
363s - Annual Return 28 September 1994
363s - Annual Return 25 October 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 11 September 1991
RESOLUTIONS - N/A 22 May 1991
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
CERTNM - Change of name certificate 14 January 1991
CERTNM - Change of name certificate 14 January 1991
288 - N/A 13 January 1991
MEM/ARTS - N/A 10 January 1991
288 - N/A 15 November 1990
287 - Change in situation or address of Registered Office 13 November 1990
MEM/ARTS - N/A 27 September 1989
RESOLUTIONS - N/A 06 September 1989
287 - Change in situation or address of Registered Office 06 September 1989
288 - N/A 06 September 1989
288 - N/A 06 September 1989
NEWINC - New incorporation documents 14 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.