OGL COMPUTER SUPPORT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

10/01/2510 January 2025 Satisfaction of charge 027986810005 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 027986810007 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 027986810004 in full

View Document

10/01/2510 January 2025 Satisfaction of charge 027986810006 in full

View Document

03/05/243 May 2024 Registration of charge 027986810007, created on 2024-05-03

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

24/01/2424 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/01/2424 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

30/05/2330 May 2023 Registration of charge 027986810006, created on 2023-05-26

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

13/02/2313 February 2023 Registration of charge 027986810005, created on 2023-02-08

View Document

01/12/221 December 2022 Registered office address changed from Worcester Road Stourport on Severn Worcestershire DY13 9AT to Wavenet Central Boulevard Shirley Solihull B90 8BG on 2022-12-01

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Registration of charge 027986810004, created on 2022-11-04

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

20/05/2020 May 2020 SECRETARY'S CHANGE OF PARTICULARS / ASHOK DULLABHBHAI PATEL / 01/01/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BYRNE / 01/01/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BYRNE / 01/01/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MORRIS / 01/01/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MORRIS / 01/01/2020

View Document

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / ASHOK DULLABHBHAI PATEL / 01/01/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / ASHOK DULLABHBHAI PATEL / 01/01/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK DULLABHBHAI PATEL / 01/01/2020

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR PAUL LESLIE COLWELL

View Document

29/04/1929 April 2019 ADOPT ARTICLES 12/04/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027986810003

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK DULLABHBHAI PATEL / 14/03/2015

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ASHOK DULLABHBHAI PATEL / 14/03/2015

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHOK DULLABHBHAI PATEL / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MORRIS / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BYRNE / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 ADOPT ARTICLES 18/04/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR SAMANTHA MCGUIRE

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR KATIE COLWELL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH BYRNE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PAUL ANTHONY BYRNE

View Document

21/04/0821 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 AUDITOR'S RESIGNATION

View Document

09/11/059 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 AUDITOR'S RESIGNATION

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 15-20 SAINT PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT

View Document

04/05/034 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 17 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3AU

View Document

22/03/0122 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 ALTER MEM AND ARTS 09/07/96

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 17 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3AU

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/9322 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information