O&G TECHNOLOGY CONSULTING LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Return of final meeting in a members' voluntary winding up

View Document

20/02/2520 February 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20

View Document

03/01/253 January 2025 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Declaration of solvency

View Document

13/04/2413 April 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-13

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Resolutions

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Micro company accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Director's details changed for Mr David John Barnett on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Mr David John Barnett as a person with significant control on 2021-11-16

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BARNETT / 23/01/2020

View Document

24/01/2024 January 2020 CESSATION OF NATASHA BARNETT AS A PSC

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BARNETT / 24/03/2017

View Document

04/04/174 April 2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 56 KUKRI GARDENS CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8EU

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1429 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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