OGEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameOGEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00917297
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OGEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBASSY (CASH AND CARRY) LIMITEDFeb 04, 1988Feb 04, 1988
    SUTER ELECTRICAL (EXPORT) LIMITEDDec 31, 1978Dec 31, 1978
    EMBASSY HAIRDRYERS (EXPORT) LIMITEDOct 05, 1967Oct 05, 1967

    What are the latest accounts for OGEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for OGEE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2024

    What are the latest filings for OGEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD02

    Register(s) moved to registered inspection location 102 Sandgate House Quayside Newcastle upon Tyne NE1 3DX

    2 pagesAD03

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2024

    LRESSP

    Appointment of Ms Ann Gabrielle Paule Boesmans as a director on Nov 13, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalisation 21/06/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Jun 24, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 21, 2024

    • Capital: GBP 2,438,984
    3 pagesSH01

    Statement of capital on Jun 20, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2023

    11 pagesAA

    Director's details changed for Mr Olivier Badezet on May 20, 2024

    2 pagesCH01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Warren Peter Scarr as a director on Nov 18, 2022

    1 pagesTM01

    Who are the officers of OGEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADEZET, Olivier
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    FranceFrench245094380002
    BOESMANS, Ann Gabrielle Paule
    9000
    Gent
    Traktaatweg 1
    Belgium
    Director
    9000
    Gent
    Traktaatweg 1
    Belgium
    BelgiumBelgian329306290001
    VAN OCKEN, Heidi
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    BelgiumBelgian245092140001
    AZEMOUDEH, Nina
    Ground Floor, Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Secretary
    Ground Floor, Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    British148333650001
    EASTHAM, Keith William
    Intake Farm
    Roughlee
    BB9 6NZ Nelson
    Lancashire
    Secretary
    Intake Farm
    Roughlee
    BB9 6NZ Nelson
    Lancashire
    British81563100001
    FIORI, Gary
    1402 Misty Wood Lane
    76201 Denton
    Texas
    Usa
    Secretary
    1402 Misty Wood Lane
    76201 Denton
    Texas
    Usa
    American54240080001
    NICHOLLS, Kevin John
    4 Milnholme
    Smithills
    BL1 6TB Bolton
    Lancashire
    Secretary
    4 Milnholme
    Smithills
    BL1 6TB Bolton
    Lancashire
    British47935240001
    ROBINSON, Alan Steven
    7 Heathrow Place
    PR7 2QX Chorley
    Lancashire
    Secretary
    7 Heathrow Place
    PR7 2QX Chorley
    Lancashire
    British42373010001
    ROBSON, Alan James
    22 Malvern Drive
    NG31 8GA Grantham
    Lincs
    Secretary
    22 Malvern Drive
    NG31 8GA Grantham
    Lincs
    British74547040002
    STOTT, Douglas Herbert
    7 Ashwood Drive
    Royton
    OL2 5TW Oldham
    Lancashire
    Secretary
    7 Ashwood Drive
    Royton
    OL2 5TW Oldham
    Lancashire
    British15000490001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ABELL, John David
    The Old Rectory Main Street
    Branston By Belvoir
    NG32 1RU Grantham
    Lincolnshire
    Director
    The Old Rectory Main Street
    Branston By Belvoir
    NG32 1RU Grantham
    Lincolnshire
    United KingdomBritish71975220001
    ACKROYD, John Dawson
    Pool Foot Barn Poolfoot Lane
    FY6 8LY Little Singleton
    Blackpool
    Director
    Pool Foot Barn Poolfoot Lane
    FY6 8LY Little Singleton
    Blackpool
    British53786310001
    BRAITHWAITE, Christopher Harry
    Summerfield Wyfordby Avenue
    BB2 7AR Blackburn
    Lancashire
    Director
    Summerfield Wyfordby Avenue
    BB2 7AR Blackburn
    Lancashire
    EnglandBritish145895100001
    CROALL, Colin
    The Meadows Common Lane
    YO1 5EQ Warthill York
    Yorks
    Director
    The Meadows Common Lane
    YO1 5EQ Warthill York
    Yorks
    British69189450001
    DEWEY, Michael John
    Ground Floor, Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Ground Floor, Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    UkAmerican199356850001
    DIXON, Graham White
    31 Wightwick Hall Road
    Wightwick
    WV6 8BZ Wolverhampton
    West Midlands
    Director
    31 Wightwick Hall Road
    Wightwick
    WV6 8BZ Wolverhampton
    West Midlands
    British55242510001
    DUSHKO, Peter
    6 Highfield Drive
    OL5 0DW Mossley
    Greater Manchester
    Director
    6 Highfield Drive
    OL5 0DW Mossley
    Greater Manchester
    EnglandBritish47398280001
    EASTHAM, Keith William
    Intake Farm
    Roughlee
    BB9 6NZ Nelson
    Lancashire
    Director
    Intake Farm
    Roughlee
    BB9 6NZ Nelson
    Lancashire
    EnglandBritish81563100001
    ECCLES, James Gordon
    Glenview Gilstead Lane
    BD16 3LN Bingley
    West Yorkshire
    Director
    Glenview Gilstead Lane
    BD16 3LN Bingley
    West Yorkshire
    British5389610001
    FAULKNER, Mark
    Wolf Run
    Bartonville
    304
    Texas 76226
    United States
    Director
    Wolf Run
    Bartonville
    304
    Texas 76226
    United States
    UsaAmerican136766440001
    FINCH, Joanne Sarah
    Ground Floor, Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Ground Floor, Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    United KingdomBritish158146620001
    FIORI, Gary
    1402 Misty Wood Lane
    76201 Denton
    Texas
    Usa
    Director
    1402 Misty Wood Lane
    76201 Denton
    Texas
    Usa
    American54240080001
    GARDNER, Douglas Glen
    3 Midsummer Meadow
    Caversham
    RG4 7XD Reading
    Berkshire
    Director
    3 Midsummer Meadow
    Caversham
    RG4 7XD Reading
    Berkshire
    British54249570002
    GREGORY, Stuart Garth
    50 Church Road
    GU19 5EQ Bagshot
    Surrey
    Director
    50 Church Road
    GU19 5EQ Bagshot
    Surrey
    British73457460001
    HULL, Richard George
    Belvedere House
    Belvedere Drive
    RG14 7DB Newbury
    Berkshire
    Director
    Belvedere House
    Belvedere Drive
    RG14 7DB Newbury
    Berkshire
    EnglandBritish108758410001
    HUNT, Trevor John
    The Ridings Limmerhill Road
    RG41 4BU Wokingham
    Berkshire
    Director
    The Ridings Limmerhill Road
    RG41 4BU Wokingham
    Berkshire
    EnglandBritish63344800002
    LOCK, Raymond Paul
    5 Birchlands Close
    RG7 3UG Mortimer Reading
    Berkshire
    Director
    5 Birchlands Close
    RG7 3UG Mortimer Reading
    Berkshire
    British32771600001
    MORRIS, Robert Ridley
    Monks View Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Monks View Tydehams
    RG14 6JT Newbury
    Berkshire
    British1585190001
    MORRIS, Robert Ridley
    Monks View Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Monks View Tydehams
    RG14 6JT Newbury
    Berkshire
    British1585190001
    NICHOLLS, Kevin John
    4 Milnholme
    Smithills
    BL1 6TB Bolton
    Lancashire
    Director
    4 Milnholme
    Smithills
    BL1 6TB Bolton
    Lancashire
    British47935240001
    NORTH, David John
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    Director
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    United KingdomBritish76739920001
    PARKIN, Paul Royston
    76 Chilcombe Way
    Lower Earley
    RG6 3NG Reading
    Berkshire
    Director
    76 Chilcombe Way
    Lower Earley
    RG6 3NG Reading
    Berkshire
    British69256750001
    PECKHAM, Stephen
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    EnglandBritish69764870003

    Who are the persons with significant control of OGEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Apr 06, 2016
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05836805
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OGEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2024Commencement of winding up
    Sep 26, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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