OGOP PAYMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

OGOP PAYMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04086474

Incorporation date

08/10/2000

Size

Full

Contacts

Registered address

Registered address

Quern House Mill Court, Hinton Way Great Shelford, Cambridge, Cambridgeshire CB2 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2000)
dot icon14/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2010
First Gazette notice for compulsory strike-off
dot icon10/12/2009
Termination of appointment of Paul Hastings Administrative Services Limited as a secretary
dot icon11/03/2009
Return made up to 09/10/08; full list of members
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Appointment Terminated Director david schwartz
dot icon10/03/2009
Appointment Terminated Secretary david schwartz
dot icon09/03/2009
Director appointed mr bradley mckenna
dot icon09/03/2009
Director appointed mr david schwartz
dot icon09/03/2009
Secretary appointed mr david schwartz
dot icon08/03/2009
Appointment Terminated Director douglas lewin
dot icon08/03/2009
Appointment Terminated Secretary douglas lewin
dot icon30/10/2008
Certificate of change of name
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Secretary's particulars changed
dot icon17/10/2007
Return made up to 09/10/07; full list of members
dot icon20/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon26/10/2006
Return made up to 09/10/06; full list of members
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon17/05/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/05/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon23/11/2005
Return made up to 09/10/05; full list of members
dot icon23/11/2005
Secretary's particulars changed;director's particulars changed
dot icon15/11/2005
Amended group of companies' accounts made up to 2004-03-31
dot icon19/10/2005
Certificate of change of name
dot icon18/08/2005
Amended group of companies' accounts made up to 2003-03-31
dot icon18/08/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon28/04/2005
Return made up to 09/10/04; full list of members
dot icon17/03/2005
Registered office changed on 18/03/05 from: vision park chivers way histon cambridge CB4 9AD
dot icon17/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon28/01/2004
Total exemption small company accounts made up to 2002-03-31
dot icon19/10/2003
Certificate of change of name
dot icon16/10/2003
Return made up to 09/10/03; full list of members
dot icon16/10/2003
Secretary's particulars changed
dot icon16/10/2003
Registered office changed on 17/10/03 from: 88 wood street london EC2V 7AJ
dot icon16/10/2003
Location of register of members (non legible)
dot icon29/07/2003
New secretary appointed;new director appointed
dot icon29/07/2003
Secretary resigned;director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Registered office changed on 26/01/03 from: c/o paul hastings 19TH floor tower 42 25 old broad street london EC2A 1HQ
dot icon07/01/2003
New secretary appointed
dot icon11/11/2002
Return made up to 09/10/02; full list of members
dot icon11/11/2002
Director's particulars changed
dot icon16/10/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon12/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon06/12/2001
Return made up to 09/10/01; full list of members
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Registered office changed on 07/12/01
dot icon02/12/2001
New secretary appointed;new director appointed
dot icon21/08/2001
Secretary resigned;director resigned
dot icon28/11/2000
New secretary appointed
dot icon08/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leonoff, Joel
Director
03/08/2001 - 14/05/2003
1
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Corporate Secretary
20/11/2002 - 10/12/2009
5
Mckenna, Bradley
Director
27/02/2009 - Present
-
Garber, Mitchell
Secretary
14/05/2003 - 06/03/2006
-
Krakower, Mark
Secretary
09/10/2000 - 03/08/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OGOP PAYMENTS HOLDINGS LIMITED

OGOP PAYMENTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/10/2000 with the registered office located at Quern House Mill Court, Hinton Way Great Shelford, Cambridge, Cambridgeshire CB2 5LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OGOP PAYMENTS HOLDINGS LIMITED?

toggle

OGOP PAYMENTS HOLDINGS LIMITED is currently Dissolved. It was registered on 08/10/2000 and dissolved on 14/06/2010.

Where is OGOP PAYMENTS HOLDINGS LIMITED located?

toggle

OGOP PAYMENTS HOLDINGS LIMITED is registered at Quern House Mill Court, Hinton Way Great Shelford, Cambridge, Cambridgeshire CB2 5LD.

What does OGOP PAYMENTS HOLDINGS LIMITED do?

toggle

OGOP PAYMENTS HOLDINGS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for OGOP PAYMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 14/06/2010: Final Gazette dissolved via compulsory strike-off.