OGEE LIMITED
Overview
| Company Name | OGEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00917297 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OGEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OGEE LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OGEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMBASSY (CASH AND CARRY) LIMITED | Feb 04, 1988 | Feb 04, 1988 |
| SUTER ELECTRICAL (EXPORT) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| EMBASSY HAIRDRYERS (EXPORT) LIMITED | Oct 05, 1967 | Oct 05, 1967 |
What are the latest accounts for OGEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for OGEE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 01, 2024 |
What are the latest filings for OGEE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed from 102 Sandgate House Quayside Newcastle upon Tyne NE1 3DX England to Inspired, Ground Floor Easthampstead Road Bracknell, Berkshire England RG12 1YQ | 2 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location 102 Sandgate House Quayside Newcastle upon Tyne NE1 3DX | 2 pages | AD03 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from , Inspired Ground Floor, Easthampstead Road, Bracknell, Berkshire, RG12 1YQ, England to 1 More London Place London SE1 2AF on Dec 23, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Ann Gabrielle Paule Boesmans as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jun 24, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 21, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Jun 20, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 11 pages | AA | ||||||||||||||
Director's details changed for Mr Olivier Badezet on May 20, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Warren Peter Scarr as a director on Nov 18, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of OGEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEZET, Olivier | Director | More London Place SE1 2AF London 1 | France | French | 245094380002 | |||||
| BOESMANS, Ann Gabrielle Paule | Director | 9000 Gent Traktaatweg 1 Belgium | Belgium | Belgian | 329306290001 | |||||
| VAN OCKEN, Heidi | Director | More London Place SE1 2AF London 1 | Belgium | Belgian | 245092140001 | |||||
| AZEMOUDEH, Nina | Secretary | Ground Floor, Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | British | 148333650001 | ||||||
| EASTHAM, Keith William | Secretary | Intake Farm Roughlee BB9 6NZ Nelson Lancashire | British | 81563100001 | ||||||
| FIORI, Gary | Secretary | 1402 Misty Wood Lane 76201 Denton Texas Usa | American | 54240080001 | ||||||
| NICHOLLS, Kevin John | Secretary | 4 Milnholme Smithills BL1 6TB Bolton Lancashire | British | 47935240001 | ||||||
| ROBINSON, Alan Steven | Secretary | 7 Heathrow Place PR7 2QX Chorley Lancashire | British | 42373010001 | ||||||
| ROBSON, Alan James | Secretary | 22 Malvern Drive NG31 8GA Grantham Lincs | British | 74547040002 | ||||||
| STOTT, Douglas Herbert | Secretary | 7 Ashwood Drive Royton OL2 5TW Oldham Lancashire | British | 15000490001 | ||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| ABELL, John David | Director | The Old Rectory Main Street Branston By Belvoir NG32 1RU Grantham Lincolnshire | United Kingdom | British | 71975220001 | |||||
| ACKROYD, John Dawson | Director | Pool Foot Barn Poolfoot Lane FY6 8LY Little Singleton Blackpool | British | 53786310001 | ||||||
| BRAITHWAITE, Christopher Harry | Director | Summerfield Wyfordby Avenue BB2 7AR Blackburn Lancashire | England | British | 145895100001 | |||||
| CROALL, Colin | Director | The Meadows Common Lane YO1 5EQ Warthill York Yorks | British | 69189450001 | ||||||
| DEWEY, Michael John | Director | Ground Floor, Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | Uk | American | 199356850001 | |||||
| DIXON, Graham White | Director | 31 Wightwick Hall Road Wightwick WV6 8BZ Wolverhampton West Midlands | British | 55242510001 | ||||||
| DUSHKO, Peter | Director | 6 Highfield Drive OL5 0DW Mossley Greater Manchester | England | British | 47398280001 | |||||
| EASTHAM, Keith William | Director | Intake Farm Roughlee BB9 6NZ Nelson Lancashire | England | British | 81563100001 | |||||
| ECCLES, James Gordon | Director | Glenview Gilstead Lane BD16 3LN Bingley West Yorkshire | British | 5389610001 | ||||||
| FAULKNER, Mark | Director | Wolf Run Bartonville 304 Texas 76226 United States | Usa | American | 136766440001 | |||||
| FINCH, Joanne Sarah | Director | Ground Floor, Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | United Kingdom | British | 158146620001 | |||||
| FIORI, Gary | Director | 1402 Misty Wood Lane 76201 Denton Texas Usa | American | 54240080001 | ||||||
| GARDNER, Douglas Glen | Director | 3 Midsummer Meadow Caversham RG4 7XD Reading Berkshire | British | 54249570002 | ||||||
| GREGORY, Stuart Garth | Director | 50 Church Road GU19 5EQ Bagshot Surrey | British | 73457460001 | ||||||
| HULL, Richard George | Director | Belvedere House Belvedere Drive RG14 7DB Newbury Berkshire | England | British | 108758410001 | |||||
| HUNT, Trevor John | Director | The Ridings Limmerhill Road RG41 4BU Wokingham Berkshire | England | British | 63344800002 | |||||
| LOCK, Raymond Paul | Director | 5 Birchlands Close RG7 3UG Mortimer Reading Berkshire | British | 32771600001 | ||||||
| MORRIS, Robert Ridley | Director | Monks View Tydehams RG14 6JT Newbury Berkshire | British | 1585190001 | ||||||
| MORRIS, Robert Ridley | Director | Monks View Tydehams RG14 6JT Newbury Berkshire | British | 1585190001 | ||||||
| NICHOLLS, Kevin John | Director | 4 Milnholme Smithills BL1 6TB Bolton Lancashire | British | 47935240001 | ||||||
| NORTH, David John | Director | White Lodge 4 Hill Rise SL9 9BH Chalfont St Peter Buckinghamshire | United Kingdom | British | 76739920001 | |||||
| PARKIN, Paul Royston | Director | 76 Chilcombe Way Lower Earley RG6 3NG Reading Berkshire | British | 69256750001 | ||||||
| PECKHAM, Stephen | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 210 Berkshire | England | British | 69764870003 |
Who are the persons with significant control of OGEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sally Uk Holdings Limited | Apr 06, 2016 | Ground Floor Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OGEE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0