-
-
OLD OGHL LIMITED - 170, Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom
Company Information
- Company registration number
- 09233755
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 170
- Midsummer Boulevard
- Milton Keynes
- MK9 1BP
- England 170, Midsummer Boulevard, Milton Keynes, MK9 1BP, England UK
Management
- Managing Directors
- FINK, Thomas Georg
- HALL, Edward David George
- KLEIBERGEN, Martijn Christian
- THOMSON, Nigel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-24
- Age Of Company 2014-09-24 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Octopus Apollo Vct Plc
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- OXIFREE GROUP HOLDING LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-03-16
- Last Date: 2020-03-02
-
OLD OGHL LIMITED Company Description
- OLD OGHL LIMITED is a ltd registered in United Kingdom with the Company reg no 09233755. Its current trading status is "live". It was registered 2014-09-24. It was previously called OXIFREE GROUP HOLDING LIMITED. It has declared SIC or NACE codes as "70100". It has 4 directors The latest accounts are filed up to 2018-12-31.It can be contacted at 170 .
Get OLD OGHL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Old Oghl Limited - 170, Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom
- 2014-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OLD OGHL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-04-14) - MR04
-
resolution (2020-02-07) - RESOLUTIONS
-
mortgage-charge-part-release-with-charge-number (2020-02-03) - MR05
-
termination-director-company-with-name-termination-date (2020-03-10) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2020-05-28) - 600
-
confirmation-statement-with-updates (2020-03-13) - CS01
-
termination-secretary-company-with-name-termination-date (2020-05-11) - TM02
-
resolution (2020-05-28) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-05-28) - LIQ02
keyboard_arrow_right 2019
-
second-filing-capital-allotment-shares (2019-09-10) - RP04SH01
-
accounts-with-accounts-type-small (2019-08-21) - AA
-
capital-allotment-shares (2019-06-13) - SH01
-
confirmation-statement-with-updates (2019-03-14) - CS01
-
capital-allotment-shares (2019-03-13) - SH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-02) - CS01
-
capital-allotment-shares (2018-03-02) - SH01
-
termination-director-company-with-name-termination-date (2018-03-02) - TM01
-
appoint-person-director-company-with-name-date (2018-04-24) - AP01
-
resolution (2018-08-10) - RESOLUTIONS
-
accounts-with-accounts-type-small (2018-07-13) - AA
-
memorandum-articles (2018-08-10) - MA
-
termination-director-company-with-name-termination-date (2018-05-09) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-04-28) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-28) - MR01
-
second-filing-capital-allotment-shares (2017-05-26) - RP04SH01
-
capital-allotment-shares (2017-06-01) - SH01
-
capital-allotment-shares (2017-07-19) - SH01
-
appoint-person-director-company-with-name-date (2017-01-25) - AP01
-
confirmation-statement-with-updates (2017-07-20) - CS01
-
resolution (2017-07-25) - RESOLUTIONS
-
accounts-with-accounts-type-small (2017-10-03) - AA
-
appoint-person-director-company-with-name-date (2017-04-28) - AP01
-
change-to-a-person-with-significant-control (2017-07-19) - PSC05
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-04) - TM01
-
confirmation-statement-with-updates (2016-09-30) - CS01
-
auditors-resignation-company (2016-10-17) - AUD
-
capital-alter-shares-subdivision (2016-09-30) - SH02
-
capital-allotment-shares (2016-09-19) - SH01
-
resolution (2016-09-16) - RESOLUTIONS
-
accounts-with-accounts-type-small (2016-06-24) - AA
-
termination-secretary-company-with-name-termination-date (2016-03-04) - TM02
-
appoint-person-secretary-company-with-name-date (2016-03-04) - AP03
-
appoint-person-director-company-with-name-date (2016-03-04) - AP01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-07-24) - TM01
-
appoint-person-director-company-with-name-date (2015-07-24) - AP01
-
termination-director-company-with-name-termination-date (2015-06-25) - TM01
-
appoint-person-secretary-company-with-name-date (2015-07-24) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-27) - MR01
-
capital-name-of-class-of-shares (2015-09-02) - SH08
-
resolution (2015-08-25) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-09-07) - SH02
-
capital-allotment-shares (2015-09-09) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
change-account-reference-date-company-current-extended (2015-12-21) - AA01
-
certificate-change-of-name-company (2015-07-27) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-08) - AD01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-24) - NEWINC