OGEE LIMITED - BRACKNELL


Company Profile Company Filings

Overview

OGEE LIMITED is a Private Limited Company from BRACKNELL ENGLAND and has the status: Active.
OGEE LIMITED was incorporated 56 years ago on 05/10/1967 and has the registered number: 00917297. The accounts status is DORMANT and accounts are next due on 30/06/2024.

OGEE LIMITED - BRACKNELL

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

INSPIRED
BRACKNELL
BERKSHIRE
RG12 1YQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HEIDI VAN OCKEN Jan 1968 Belgian Director 2018-03-23 CURRENT
MR OLIVIER BADEZET Dec 1969 French Director 2018-03-23 CURRENT
JOHN POSTON May 1958 American Director 2000-10-01 UNTIL 2008-11-14 RESIGNED
ALAN STEVEN ROBINSON Oct 1964 British Director 1995-02-17 UNTIL 1996-01-11 RESIGNED
MR STUART GRANVILLE RIDER Oct 1951 British Director 1993-10-20 UNTIL 1994-04-21 RESIGNED
MICHAEL RENZULLI Jul 1940 American Director 1997-03-25 UNTIL 2006-05-30 RESIGNED
MR WARREN PETER SCARR Aug 1966 British Director 2017-02-03 UNTIL 2022-11-18 RESIGNED
MR STEPHEN PECKHAM Nov 1961 British Director 2011-10-30 UNTIL 2015-03-10 RESIGNED
PAUL ROYSTON PARKIN Jul 1962 British Director 1997-04-10 UNTIL 2000-11-17 RESIGNED
MR DAVID JOHN NORTH Apr 1958 British Director 2006-05-31 UNTIL 2009-02-13 RESIGNED
KEVIN JOHN NICHOLLS Aug 1947 Director 1996-05-10 UNTIL 1997-07-31 RESIGNED
ROBERT RIDLEY MORRIS Jan 1942 British Director RESIGNED
ROBERT RIDLEY MORRIS Jan 1942 British Director 1995-09-14 UNTIL 1997-03-25 RESIGNED
MR DOUGLAS HERBERT STOTT Oct 1952 British Director RESIGNED
MR DOUGLAS HERBERT STOTT Oct 1952 British Secretary RESIGNED
KEVIN JOHN NICHOLLS Aug 1947 Secretary 1996-05-10 UNTIL 1997-07-31 RESIGNED
ALAN JAMES ROBSON Sep 1954 British Secretary 1995-12-27 UNTIL 1996-05-10 RESIGNED
ALAN STEVEN ROBINSON Oct 1964 British Secretary 1995-02-17 UNTIL 1995-12-27 RESIGNED
GARY FIORI Jan 1952 American Secretary 1997-07-31 UNTIL 1999-05-07 RESIGNED
NINA AZEMOUDEH British Secretary 2010-01-11 UNTIL 2019-11-13 RESIGNED
MR KEITH WILLIAM EASTHAM Nov 1962 British Secretary 1991-11-19 UNTIL 1995-02-17 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1997-07-31 UNTIL 2005-03-21 RESIGNED
MR CHRISTOPHER HARRY BRAITHWAITE Jul 1949 British Director RESIGNED
GARY GENE WINTERHALTER Dec 1951 American Director 2006-05-30 UNTIL 2009-02-13 RESIGNED
ABOGADO NOMINEES LIMITED Corporate Secretary 2005-05-05 UNTIL 2010-01-11 RESIGNED
GARY FIORI Jan 1952 American Director 1997-03-25 UNTIL 1999-05-07 RESIGNED
MARK FAULKNER May 1955 American Director 2009-02-13 UNTIL 2017-02-03 RESIGNED
MR JAMES GORDON ECCLES Jul 1943 Director 1991-10-08 UNTIL 1993-10-20 RESIGNED
MR KEITH WILLIAM EASTHAM Nov 1962 British Director 1991-11-19 UNTIL 1995-08-09 RESIGNED
PETER DUSHKO Aug 1954 British Director RESIGNED
GRAHAM WHITE DIXON Mar 1933 British Director 1994-02-25 UNTIL 1995-02-17 RESIGNED
MICHAEL JOHN DEWEY Aug 1971 American Director 2015-07-07 UNTIL 2017-02-03 RESIGNED
COLIN CROALL Dec 1941 British Director RESIGNED
TREVOR JOHN HUNT Sep 1950 British Director 1998-11-02 UNTIL 2000-11-17 RESIGNED
JOHN DAWSON ACKROYD Nov 1949 British Director 1995-11-22 UNTIL 1997-05-31 RESIGNED
MR JOHN DAVID ABELL Dec 1942 British Director 1993-01-29 UNTIL 1996-10-31 RESIGNED
STUART GARTH GREGORY Jul 1950 British Director 2000-12-04 UNTIL 2006-04-30 RESIGNED
MR RICHARD GEORGE HULL Jan 1958 British Director 2008-11-14 UNTIL 2015-03-09 RESIGNED
JOANNE SARAH FINCH Dec 1970 British Director 2015-02-02 UNTIL 2018-03-30 RESIGNED
MR RAYMOND PAUL LOCK Jan 1949 British Director 1995-08-18 UNTIL 1997-03-25 RESIGNED
GREGORY NOEL WARDMAN Dec 1945 British Director RESIGNED
PAUL RICHARD TAYLOR Oct 1950 British Director RESIGNED
DOUGLAS GLEN GARDNER Jun 1962 British Director 1997-04-10 UNTIL 1999-06-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sally Uk Holdings Limited 2016-04-06 Bracknell   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED HOVE ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
ASCOT PUDSEY LIMITED STREET BIRMINGHAM ... ACCOUNTS TYPE NOT AVA 2852 - General mechanical engineering
SALLY SALON SERVICES LIMITED BRACKNELL ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
HAYDOCK FINANCE LIMITED BLACKBURN Active FULL 64910 - Financial leasing
SALON SUCCESS LIMITED LONDON Dissolved... FULL 46450 - Wholesale of perfume and cosmetics
PLASTICS PLUS LIMITED WOLVERHAMPTON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
THE AVEC CORPORATION LIMITED BRIGHTON ENGLAND Active SMALL 46900 - Non-specialised wholesale trade
UPL EUROPE LTD WARRINGTON ENGLAND Active FULL 20200 - Manufacture of pesticides and other agrochemical products
MHR LIMITED BRACKNELL ENGLAND Active DORMANT 99999 - Dormant Company
CONCEPT TRUCK & VAN LIMITED LEYLAND, PRESTON Dissolved... TOTAL EXEMPTION SMALL 5020 - Maintenance & repair of motors
CONCEPT CAR CREDIT LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
ABC BIRMINGHAM LIMITED BOLTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SALLY UK HOLDINGS LIMITED BRACKNELL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
TWENTY20UK LIMITED NELSON Dissolved... DORMANT 93199 - Other sports activities
IRONMAN2020 LIMITED NELSON Dissolved... DORMANT 93199 - Other sports activities
CTV MANCHESTER LIMITED BURY Active TOTAL EXEMPTION SMALL 6321 - Other supporting land transport
CON GUSTO (UK) LIMITED ASHTON-UNDER-LYNE Dissolved... TOTAL EXEMPTION SMALL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
SALON SERVICES (HAIR AND BEAUTY SUPPLIES) LTD. EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SALON SERVICES FRANCHISING LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - OGEE LIMITED 2021-05-22 30-09-2020 £25,785,100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANIXTER LIMITED BRACKNELL Active FULL 46900 - Non-specialised wholesale trade
PEAC BUSINESS FINANCE LIMITED BRACKNELL ENGLAND Active FULL 64910 - Financial leasing
ANIXTER(U.K.)LIMITED BRACKNELL Active DORMANT 96090 - Other service activities n.e.c.
SALLY SALON SERVICES LIMITED BRACKNELL ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ANIXTER PENSION TRUSTEES LIMITED BRACKNELL Active DORMANT 74990 - Non-trading company
SALLY UK HOLDINGS LIMITED BRACKNELL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ANIXTER PENSION SCHEME TRUSTEES LIMITED BRACKNELL Active DORMANT 65300 - Pension funding
PEAC HOLDINGS (UK) LIMITED BRACKNELL ENGLAND Active FULL 64205 - Activities of financial services holding companies
HAYTER HEALTHCARE LIMITED BRACKNELL UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
PEAC SOLUTIONS LIMITED BRACKNELL UNITED KINGDOM Active DORMANT 99999 - Dormant Company