OGI NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Registration of charge 036257930003, created on 2024-08-23

View Document

20/11/2320 November 2023 Termination of appointment of Michelle Lesch as a secretary on 2023-11-15

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

07/04/227 April 2022 Appointment of Mr William David Wyn Innes as a director on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales to Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2022-04-01

View Document

01/02/221 February 2022 Termination of appointment of Giles Laurence Phelps as a director on 2022-01-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

16/11/2116 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036257930002

View Document

01/11/191 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036257930001

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 10/09/14 STATEMENT OF CAPITAL GBP 10000

View Document

08/09/158 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES LAURENCE PHELPS / 01/06/2014

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN PHELPS

View Document

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM OLD COURT HOUSE MATHERN CHEPSTOW MONMOUTHSHIRE NP16 6JH

View Document

20/09/1120 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0316 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0210 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

14/09/0014 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 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