OAG VENTURES LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewConfirmation statement made on 2024-02-19 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/2027 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/2027 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 2000.00

View Document

20/02/2020 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 2000

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/11/162 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/162 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DELARGY

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
23/02/1623 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts


12/02/1512 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER REEVES

View Document

18/12/1418 December 2014 REDUCE ISSUED CAPITAL 20/11/2014

View Document

18/12/1418 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM SUITE 4H WESTMEAD HOUSE WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
01/07/141 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1420 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA WALSHE

View Document

28/05/1428 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

27/02/1427 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 1ST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
07/03/137 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID REEVES / 02/02/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WALSHE / 02/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADHAV DESAI / 02/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GERARD DELARGY / 02/02/2012

View Document

03/11/113 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 9000

View Document

03/11/113 November 2011 02/02/11 STATEMENT OF CAPITAL GBP 8500

View Document

03/11/113 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 6500

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/117 February 2011 CURREXT FROM 28/02/2012 TO 31/07/2012

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company