OGLEFORTH MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Micro company accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 Registered office address changed from , PO Box YO1 7JG, Cromwell House Cromwell House, 13 Ogleforth, York, YO1 7JG, United Kingdom to Cromwell House 13 Ogleforth York N Yorkshire YO1 7JG on 2020-02-03

View Document

20/01/2020 January 2020 Registered office address changed from , Apartment 1, Cromwell House 13 Ogleforth, York, YO1 7JG to Cromwell House 13 Ogleforth York N Yorkshire YO1 7JG on 2020-01-20

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 DIRECTOR APPOINTED MR MARK ANDREW SNOWDEN

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN RAE

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Registered office address changed from , C/O C/O Martin Rae, Unit 1 Drill Hall Business Centre, East Parade, Ilkley, West Yorkshire, LS29 8EZ to Cromwell House 13 Ogleforth York N Yorkshire YO1 7JG on 2015-07-14

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O C/O MARTIN RAE UNIT 1 DRILL HALL BUSINESS CENTRE EAST PARADE ILKLEY WEST YORKSHIRE LS29 8EZ

View Document

13/07/1513 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 6.00

View Document

10/07/1510 July 2015 ADOPT ARTICLES 30/06/2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MS AVRIL RUTH LAYCOCK

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR IAN MATHIESON STEAD

View Document

01/07/151 July 2015 SECRETARY APPOINTED MRS SUSAN PHILIPPA ALICE MOSLEY

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN RAE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 4

View Document

25/06/1525 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR NIGEL ANTHONY ARMSTRONG

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS SUSAN PHILIPPA ALICE MOSLEY

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MRS JAN ALICE MERRY

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1326 March 2013 DISS40 (DISS40(SOAD))

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ANDREW RAE / 31/01/2013

View Document

25/03/1325 March 2013 Registered office address changed from , Units 4 & 5, Holiday House Valley Drive, Ilkley, West Yorkshire, LS29 8PB, United Kingdom on 2013-03-25

View Document

25/03/1325 March 2013 Registered office address changed from , C/O C/O Master Distributor Ltd., Unit 1 Drill Hall Business Centre, East Parade, Ilkley, West Yorkshire, LS29 8EZ, United Kingdom on 2013-03-25

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O C/O MASTER DISTRIBUTOR LTD. UNIT 1 DRILL HALL BUSINESS CENTRE EAST PARADE ILKLEY WEST YORKSHIRE LS29 8EZ UNITED KINGDOM

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNITS 4 & 5 HOLIDAY HOUSE VALLEY DRIVE ILKLEY WEST YORKSHIRE LS29 8PB UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL RAE / 31/01/2013

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ANDREW RAE / 31/01/2013

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/12/1016 December 2010 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