Company Information for OGS PROJECT SERVICES LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
11033336
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OGS PROJECT SERVICES LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE | ||
Previous Names | ||
|
Company Number | 11033336 | |
---|---|---|
Company ID Number | 11033336 | |
Date formed | 2017-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/10/2022 | |
Latest return | ||
Return next due | 23/11/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-09 14:56:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OGS PROJECT SERVICES PTY LTD | Active | Company formed on the 2021-12-14 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER WILLIAM WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY WALTER IRELAND |
Director | ||
OLIVER GEOFFREY IRELAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDWAY BUILDING CONTRACTORS LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-22 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
REGISTERED OFFICE CHANGED ON 21/06/22 FROM Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/06/22 FROM Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/22 FROM 7 Clarendon Place King Street Maidstone Kent ME14 1BQ England | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALTER IRELAND | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WEBB / 07/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER IRELAND / 07/03/2018 | |
RES15 | CHANGE OF COMPANY NAME 14/03/18 | |
CERTNM | COMPANY NAME CHANGED MBC PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM WEBB / 07/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER IRELAND / 07/03/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GEOFFREY IRELAND | |
PSC07 | CESSATION OF OLIVER GEOFFREY IRELAND AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Resolutions for Winding-up | 2022-07-01 |
Appointment of Liquidators | 2022-07-01 |
Meetings of Creditors | 2022-06-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OGS PROJECT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OGS PROJECT SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |