OGWELL DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document (might not be available)

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

20/06/2420 June 2024 Cessation of Vinod Kumar Relan as a person with significant control on 2023-12-16

View Document (might not be available)

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-03-31

View Document (might not be available)

20/06/2420 June 2024 Notification of Vershal Relan as a person with significant control on 2023-12-16

View Document (might not be available)

20/06/2420 June 2024 Termination of appointment of Vinod Kumar Relan as a director on 2023-12-16

View Document (might not be available)

20/06/2420 June 2024 Confirmation statement made on 2024-03-06 with updates

View Document (might not be available)

15/06/2415 June 2024 Compulsory strike-off action has been suspended

View Document (might not be available)

15/06/2415 June 2024 Compulsory strike-off action has been suspended

View Document (might not be available)

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

06/02/246 February 2024 Satisfaction of charge 099165910003 in full

View Document (might not be available)

06/02/246 February 2024 Satisfaction of charge 099165910002 in full

View Document (might not be available)

02/06/232 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

24/02/2324 February 2023 Appointment of Mr Vershal Relan as a director on 2023-02-24

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/06/2110 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document (might not be available)

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document (might not be available)

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099165910003

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099165910002

View Document

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document (might not be available)

06/03/196 March 2019 CESSATION OF TURNSTONE GROUP LIMITED AS A PSC

View Document (might not be available)

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document (might not be available)

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD KUMAR RELAN / 01/10/2018

View Document (might not be available)

13/10/1813 October 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WHITFIELD

View Document (might not be available)

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINOD KUMAR RELAN

View Document (might not be available)

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM ADLESTROP HOUSE ADLESTROP MORETON-IN-MARSH GLOUCESTERSHIRE GL56 0YN ENGLAND

View Document

17/09/1817 September 2018 Registered office address changed from , Adlestrop House Adlestrop, Moreton-in-Marsh, Gloucestershire, GL56 0YN, England to Relan Lodge 700 Station Road Grendon Northampton NN7 1JB on 2018-09-17

View Document (might not be available)

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099165910001

View Document (might not be available)

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY KUMAR RELAN / 04/09/2017

View Document (might not be available)

24/04/1824 April 2018 CESSATION OF BASIL RAYMOND VICTOR HUMPHREY AS A PSC

View Document (might not be available)

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document (might not be available)

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR BASIL HUMPHREY

View Document (might not be available)

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

18/09/1718 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR VINAY KUMAR RELAN

View Document (might not be available)

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document (might not be available)

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099165910001

View Document (might not be available)

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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