Company NameOGC Building Services Limited
DirectorWilliam O'Grady
Company StatusActive
Company Number08470702
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William O'Grady
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Duchess Street
Shaw
Lancashire
OL2 7XF
Director NameMr John Anthony McGuire
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Coal Pit Lane
Bacup
Lancashire
OL13 9HA

Location

Registered AddressChichester House
Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr William O'grady
100.00%
Ordinary

Financials

Year2014
Net Worth£561
Cash£1,106
Current Liabilities£29,697

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

29 June 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
26 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
25 August 2022Director's details changed for Mr William O'grady on 25 August 2022 (2 pages)
25 August 2022Change of details for Mr William O'grady as a person with significant control on 25 August 2022 (2 pages)
25 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
27 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 April 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 21 April 2016 (1 page)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
3 March 2016Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Termination of appointment of John Mcguire as a director (1 page)
8 May 2014Termination of appointment of John Mcguire as a director (1 page)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
24 June 2013Appointment of Mr John Anthony Mcguire as a director (2 pages)
24 June 2013Appointment of Mr John Anthony Mcguire as a director (2 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)