OAG LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Peter Lenk as a director on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

07/08/247 August 2024 Full accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Director's details changed for Mr Robert Matthew Sheehy on 2023-12-06

View Document

14/12/2314 December 2023 Change of details for Optima Contracting Limited as a person with significant control on 2023-12-06

View Document

14/12/2314 December 2023 Secretary's details changed for Mr Nicholas William Caley on 2023-12-06

View Document

14/12/2314 December 2023 Director's details changed for Mr Christopher James Lainsbury on 2023-12-06

View Document

14/12/2314 December 2023 Director's details changed for Mr Jason Cowlard on 2023-12-06

View Document

14/12/2314 December 2023 Director's details changed for Mr James Howard Batchelor on 2023-12-06

View Document

14/12/2314 December 2023 Director's details changed for Mr Nicholas William Caley on 2023-12-06

View Document

14/12/2314 December 2023 Director's details changed for Mr Andrew Grey on 2023-12-06

View Document

14/12/2314 December 2023 Director's details changed for Mr Gary Evans on 2023-12-06

View Document

14/12/2314 December 2023 Registered office address changed from 57 London Road High Wycombe HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-14

View Document

14/08/2314 August 2023 Full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

01/02/231 February 2023 Termination of appointment of John Joseph Bourke as a director on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Director's details changed for Robert Matthew Sheehy on 2022-09-06

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 DIRECTOR APPOINTED ROBERT MATTHEW SHEEHY

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR JASON COWLARD

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR JAMES HOWARD BATCHELOR

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR JOHN JOSEPH BOURKE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/12/1622 December 2016 ADOPT ARTICLES 29/11/2016

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 01/02/16 STATEMENT OF CAPITAL GBP 100000

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1610 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 DIRECTOR APPOINTED MR GARY EVANS

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ANDREW GREY

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CALEY / 18/01/2013

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CALEY / 03/01/2011

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM CALEY / 19/10/2009

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BINGLE

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MR NICHOLAS WILLIAM CALEY

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR NICHOLAS WILLIAM CALEY

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY SEYMOUR TAYLOR LIMITED

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/01/2008

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED OPTIMA CONTRACTS LIMITED CERTIFICATE ISSUED ON 28/09/07

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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