18 OGLE STREET FREEHOLD LTD

Register to unlock more data on OkredoRegister

18 OGLE STREET FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07632733

Incorporation date

12/05/2011

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon06/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon14/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon16/01/2025
Director's details changed for Simon Barter on 2025-01-16
dot icon16/01/2025
Director's details changed for Tarek Roshdy Amer on 2025-01-16
dot icon23/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon08/12/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07
dot icon08/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon01/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon01/09/2022
Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon19/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon19/11/2021
Accounts for a dormant company made up to 2021-05-31
dot icon20/06/2021
Appointment of Ms Julia Frances Mary Haythorn as a director on 2021-05-26
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon15/03/2021
Termination of appointment of David Ian Boucher as a director on 2020-02-11
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon25/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon15/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon26/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon25/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-12
dot icon14/04/2015
Termination of appointment of Wei Lee Chu as a director on 2015-04-14
dot icon09/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Ehab Amin as a director
dot icon10/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon10/06/2013
Appointment of David Ian Boucher as a director
dot icon13/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon14/05/2012
Director's details changed for Dr Ehab Azmi Mohammed Amin on 2012-05-12
dot icon14/05/2012
Director's details changed for Simon Barter on 2012-05-12
dot icon14/05/2012
Director's details changed for Wei Lee Chu on 2012-05-12
dot icon14/05/2012
Director's details changed for Tarek Roshdy Amer on 2012-05-12
dot icon05/09/2011
Registered office address changed from Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ United Kingdom on 2011-09-05
dot icon05/09/2011
Termination of appointment of Tarek Amer as a secretary
dot icon05/09/2011
Appointment of Atlantis Secretaries Ltd as a secretary
dot icon12/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
6.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2974
ATLANTIS SECRETARIES LIMITED
Corporate Secretary
01/06/2011 - 07/12/2023
113
Amer, Tarek Roshdy
Director
12/05/2011 - Present
-
Barter, Simon
Director
12/05/2011 - Present
4
Haythorn, Julia Frances Mary
Director
26/05/2021 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 OGLE STREET FREEHOLD LTD

18 OGLE STREET FREEHOLD LTD is an(a) Active company incorporated on 12/05/2011 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 OGLE STREET FREEHOLD LTD?

toggle

18 OGLE STREET FREEHOLD LTD is currently Active. It was registered on 12/05/2011 .

Where is 18 OGLE STREET FREEHOLD LTD located?

toggle

18 OGLE STREET FREEHOLD LTD is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does 18 OGLE STREET FREEHOLD LTD do?

toggle

18 OGLE STREET FREEHOLD LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 18 OGLE STREET FREEHOLD LTD?

toggle

The latest filing was on 06/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.