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
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 ©2025 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 0 1 2 3 Searches OGI (PRAGUE) LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2025-1 0 1 Document Type Publication date Download link Registry Jan 4, 2018 Resignation of one Director (a man) Registry Jan 4, 2018 Resignation of one Director 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 Annual return Registry Sep 1, 2011 Change of particulars for director Registry Sep 1, 2011 Change of particulars for secretary 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 Annual return Registry Sep 28, 2007 Resignation of a person Registry Sep 28, 2007 Registered office changed 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 Five appointments: 2 men, 2 women and a person,: 2 men, 2 women and a person Registry Aug 25, 1993 Resignation of one Nominee Secretary