Ogcs Global Ltd

General information

Name:

Ogcs Global Limited

Office Address:

11 De Havilland Drive KT13 0YP Weybridge

Number: 08192703

Incorporation date: 2012-08-28

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ogcs Global started conducting its operations in the year 2012 as a Private Limited Company registered with number: 08192703. This business has been operating for 12 years and it's currently active. The company's headquarters is situated in Weybridge at 11 De Havilland Drive. You could also find the firm by the postal code of KT13 0YP. The firm's classified under the NACE and SIC code 74902 and their NACE code stands for Quantity surveying activities. Ogcs Global Limited released its account information for the financial year up to 2021-12-31. The latest annual confirmation statement was released on 2023-03-06.

From the data we have gathered, the limited company was incorporated in Tue, 28th Aug 2012 and has so far been managed by nine directors, out of whom five (Edward C., Robert M., Andrew H. and 2 other directors who might be found below) are still functioning.

Philip B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Edward C.

Role: Director

Appointed: 11 May 2020

Latest update: 18 April 2024

Robert M.

Role: Director

Appointed: 11 May 2020

Latest update: 18 April 2024

Andrew H.

Role: Director

Appointed: 01 June 2014

Latest update: 18 April 2024

Christopher A.

Role: Director

Appointed: 01 June 2014

Latest update: 18 April 2024

Philip B.

Role: Director

Appointed: 28 August 2012

Latest update: 18 April 2024

People with significant control

Philip B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 21 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 2012-08-28
Date Approval Accounts 14 May 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 17 December 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-29
Date Approval Accounts 29 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 2015-06-30
End Date For Period Covered By Report 2016-06-28
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-29
End Date For Period Covered By Report 2017-06-28
Annual Accounts
Start Date For Period Covered By Report 2017-06-29
End Date For Period Covered By Report 2018-06-28
Annual Accounts
Start Date For Period Covered By Report 2018-06-29
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-30
Annual Accounts
End Date For Period Covered By Report 2013-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Director appointment termination date: Wednesday 14th February 2024 (TM01)
filed on: 14th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
11
Company Age

Closest Companies - by postcode