Company NameOgets Limited
Company StatusDissolved
Company NumberSC428294
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Andrew Neville Hirst
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleElectrical Technician
Country of ResidenceUnited Kingdom
Correspondence Address9 Achrimsdale
Brora
Sutherland
KW9 6LT
Scotland

Contact

Websiteogets.co.uk
Email address[email protected]
Telephone07 768696463
Telephone regionMobile

Location

Registered Address9 Achrimsdale
Brora
Sutherland
KW9 6LT
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton

Shareholders

100 at £1Andrew Neville Hirst
100.00%
Ordinary

Financials

Year2014
Net Worth£53,352
Current Liabilities£25,269

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
10 April 2015Micro company accounts made up to 5 April 2014 (6 pages)
10 April 2015Micro company accounts made up to 5 April 2014 (6 pages)
10 April 2015Micro company accounts made up to 5 April 2014 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
29 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
3 September 2012Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page)
3 September 2012Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page)
3 September 2012Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)