OG ENTERPRISES LIMITED
Overview
Company Name | OG ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05291229 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OG ENTERPRISES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OG ENTERPRISES LIMITED located?
Registered Office Address | Kings Place 90 York Way N1 9GU London England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OG ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
3397TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Nov 19, 2004 | Nov 19, 2004 |
What are the latest accounts for OG ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OG ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Sep 21, 2025 |
---|---|
Next Confirmation Statement Due | Oct 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2024 |
Overdue | No |
What are the latest filings for OG ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 14 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Guardian News & Media Limited as a person with significant control on Feb 28, 2024 | 2 pages | PSC05 | ||
Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to Kings Place 90 York Way London England N1 9GU on Feb 29, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Apr 02, 2023 | 14 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 03, 2022 | 19 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 28, 2021 | 19 pages | AA | ||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 29, 2020 | 17 pages | AA | ||
Termination of appointment of Richard James Kerr as a director on Mar 27, 2020 | 1 pages | TM01 | ||
Appointment of Mr Alexander John Hesketh as a director on Mar 27, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 21, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Sep 21, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Apr 01, 2018 | 19 pages | AA | ||
Termination of appointment of David Skipwith Pemsel as a director on Feb 09, 2018 | 1 pages | TM01 | ||
Who are the officers of OG ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BISHOP, James Iain | Director | 90 York Way N1 9GU London Kings Place England England | United Kingdom | British | None | 132646510001 | ||||
HESKETH, Alexander John | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 United Kingdom | United Kingdom | English | Accountant | 265205790001 | ||||
BRANKIN, Grainne | Secretary | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | 228073590001 | |||||||
CORNABY, Jonathon James | Secretary | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | British | 148876700001 | ||||||
GANNON, Derek | Secretary | Scott Place M3 3GG Manchester Number 1 | British | 136885670001 | ||||||
KERR, Richard James | Secretary | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | 230827410001 | |||||||
LOO, Jeffrey Lensin | Secretary | Pen Y Cwm Nr Newgale SA62 6NH Haverfordwest Asheston House Pembrokeshire | British | Accountant | 140605130001 | |||||
NAISMITH, Paul John | Secretary | Little Stones The Common Kinsbourne Green AL5 3PD Harpenden Hertfordshire | British | Company Director | 17089880003 | |||||
TRANTER, Philip Mark | Secretary | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | 185505990001 | |||||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
BROOKS, Timothy Stephen | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | England | British | Managing Diretor | 72643520002 | ||||
CIECHAN, Emma Marie | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | Company Director | 165900490001 | ||||
CORNABY, Jonathan James | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | Company Director | 255858180001 | ||||
FITZSIMONS, Sheila Anne | Director | 90 York Way 68164 H1P 2AP London Kings Place | England | British | Director | 206557440001 | ||||
FREEMAN, Adam Wayne | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | England | British | Director | 129196740001 | ||||
KERR, Richard James | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | Company Director | 118897360002 | ||||
LOO, Jeffrey Lensin | Director | Pen Y Cwm Nr Newgale SA62 6NH Haverfordwest Asheston House Pembrokeshire | Wales | British | Accountant | 140605130001 | ||||
MILLER, Andrew Arthur | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 United Kingdom | United Kingdom | British | Director | 189601640001 | ||||
NAISMITH, Paul John | Director | Little Stones The Common Kinsbourne Green AL5 3PD Harpenden Hertfordshire | England | British | Company Director | 17089880003 | ||||
PAPE, Claire Margaret | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | Finance Director | 215706010001 | ||||
PEMSEL, David Skipwith | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | Company Director | 141419300002 | ||||
PORTER, Julia Marguerite | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | England | British | Director Of Consumer Revenues | 155816240001 | ||||
SANDS, Marc David | Director | 44 Burghley Road NW5 1UE London | England | British | Marketing Director | 71496530001 | ||||
SINGER, Darren David | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 United Kingdom | England | British | Chief Financial Officer | 159918310001 | ||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of OG ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Guardian News & Media Limited | Apr 06, 2016 | 90 York Way N1 9GU London Kings Place England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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