Ogi (Prague) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-09-30
Employees £2 0%
OXFORD GEOTECHNICA INTERNATIONAL LIMITED
Company type
Private Limited Company , Active
Company Number
02847573
Record last updated
Tuesday, January 16, 2018 9:56:41 AM UTC
Official Address
One St John's Court Road Meadowfield County Durham Dh78tp Brandon
There are 3 companies registered at this street
Locality
Brandon
Region
England
Postal Code
DH78TP
Sector
support, service
Visits
OGI (PRAGUE) LIMITED (United Kingdom) Page visits ©2026 https://en.datocapital.com 2015-10 2017-11 2018-1 2019-11 2019-12 2020-6 2023-6 2023-12 2024-7 2024-8 2024-9 2024-10 2024-11 2024-12 2025-1 2025-2 2025-3 2025-4 2025-5 2025-8 2025-10 2025-12 0 1 2 3
Searches
OGI (PRAGUE) LIMITED (United Kingdom) Searches ©2026 https://en.datocapital.com 2025-1 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 4, 2018
Resignation of one Director
Registry
Jan 4, 2018
Resignation of one Director (a man)
Financials
Dec 20, 2017
Annual accounts
Registry
Oct 6, 2017
Confirmation statement made , with updates
Financials
Dec 21, 2016
Annual accounts
Registry
Sep 29, 2016
Confirmation statement made , with updates
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Financials
Dec 17, 2015
Annual accounts
Registry
Sep 1, 2015
Annual return
Financials
Dec 23, 2014
Annual accounts
Registry
Sep 1, 2014
Annual return
Financials
Dec 19, 2013
Annual accounts
Registry
Oct 3, 2013
Annual return
Financials
Dec 20, 2012
Annual accounts
Registry
Aug 29, 2012
Annual return
Financials
Dec 2, 2011
Annual accounts
Registry
Sep 1, 2011
Change of particulars for secretary
Registry
Sep 1, 2011
Change of particulars for director
Registry
Sep 1, 2011
Annual return
Financials
Dec 22, 2010
Annual accounts
Registry
Sep 1, 2010
Annual return
Registry
Sep 1, 2010
Change of particulars for director
Financials
Jan 27, 2010
Annual accounts
Registry
Sep 9, 2009
Annual return
Financials
Dec 23, 2008
Annual accounts
Registry
Sep 2, 2008
Annual return
Financials
Dec 23, 2007
Annual accounts
Registry
Sep 28, 2007
Registered office changed
Registry
Sep 28, 2007
Resignation of a person
Registry
Sep 28, 2007
Annual return
Registry
Sep 20, 2007
Resignation of 2 people: 2 women
Financials
Jan 30, 2007
Annual accounts
Registry
Nov 2, 2006
Annual return
Financials
Nov 2, 2005
Annual accounts
Registry
Sep 20, 2005
Annual return
Financials
Jan 4, 2005
Annual accounts
Registry
Sep 2, 2004
Annual return
Financials
Jan 19, 2004
Annual accounts
Registry
Sep 3, 2003
Annual return
Financials
Jan 26, 2003
Annual accounts
Registry
Sep 16, 2002
Annual return
Financials
Jan 25, 2002
Annual accounts
Registry
Sep 25, 2001
Annual return
Financials
Dec 12, 2000
Annual accounts
Registry
Sep 8, 2000
Annual return
Registry
Mar 14, 2000
Company name change
Registry
Mar 13, 2000
Change of name certificate
Registry
Mar 7, 2000
Resignation of a person
Registry
Feb 15, 2000
Resignation of one Director (a man)
Financials
Jan 4, 2000
Annual accounts
Registry
Sep 27, 1999
Annual return
Registry
Aug 11, 1999
Change in situation or address of registered office
Financials
Apr 2, 1999
Annual accounts
Financials
Sep 22, 1998
Annual accounts 1766515...
Registry
Aug 28, 1998
Annual return
Registry
Aug 17, 1998
Change of accounting reference date
Registry
Aug 17, 1998
Accounts
Registry
Aug 27, 1997
Annual return
Financials
Jun 26, 1997
Annual accounts
Registry
Aug 21, 1996
Annual return
Financials
May 13, 1996
Annual accounts
Registry
Mar 18, 1996
Change in situation or address of registered office
Registry
Aug 17, 1995
Annual return
Financials
Jun 20, 1995
Annual accounts
Registry
Nov 1, 1994
Director's particulars changed
Registry
Nov 1, 1994
Annual return
Registry
Dec 7, 1993
Director resigned, new director appointed
Registry
Dec 7, 1993
Director resigned, new director appointed 1801288...
Registry
Dec 7, 1993
Director resigned, new director appointed
Registry
Dec 7, 1993
Director resigned, new director appointed 1944477...
Registry
Sep 23, 1993
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 23, 1993
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1766345...
Registry
Sep 10, 1993
Four appointments: 4 men
Registry
Sep 2, 1993
Director resigned, new director appointed
Registry
Aug 25, 1993
Resignation of one Nominee Secretary
Registry
Aug 25, 1993
Five appointments: 2 men, 2 women and a person,: 2 men, 2 women and a person