OGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

07/08/247 August 2024 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to Unit D10, Upper Lounge Pinetrees Road Norwich NR7 9BB on 2024-08-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-05-31

View Document

30/10/2330 October 2023 Registration of charge 101633540001, created on 2023-10-19

View Document

01/09/231 September 2023 Amended micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Second filing of Confirmation Statement dated 2022-05-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

06/05/206 May 2020 CESSATION OF MATTHEW COX AS A PSC

View Document

05/05/205 May 2020 CESSATION OF FEIKINA COX AS A PSC

View Document

05/05/205 May 2020 CESSATION OF LINDA ANITA COX AS A PSC

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 04/05/19 Statement of Capital gbp 2

View Document

22/03/1922 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW COX

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR FEIKINA COX

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 3

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANITA COX

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FEIKINA COX / 05/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COX / 05/05/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 7 CHURCH PLAIN GREAT YARMOUTH NORFOLK NR30 1PL ENGLAND

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information