Ogilvie Publishing Limited

General information

Name:

Ogilvie Publishing Ltd

Office Address:

Wilson Field Limited The Manor House 260 Ecclesall Road South S11 9PS Sheffield

Number: 04087725

Incorporation date: 2000-10-11

Dissolution date: 2022-04-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Sheffield under the ID 04087725. It was set up in the year 2000. The office of this firm was located at Wilson Field Limited The Manor House 260 Ecclesall Road South. The area code for this place is S11 9PS. This enterprise was officially closed on Thursday 7th April 2022, meaning it had been in business for twenty two years. The firm listed name transformation from Centreimage to Ogilvie Publishing Limited occurred on Friday 3rd November 2000.

The following company had one director: Steven H. who was administering it for nineteen years.

Steven H. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Ogilvie Publishing Limited 2000-11-03
  • Centreimage Limited 2000-10-11

Financial data based on annual reports

Company staff

Karen H.

Role: Secretary

Appointed: 29 September 2006

Latest update: 14 November 2023

Steven H.

Role: Director

Appointed: 01 April 2003

Latest update: 14 November 2023

People with significant control

Steven H.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 22 November 2020
Confirmation statement last made up date 11 October 2019
Annual Accounts 21 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 21 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2019 (AA)
filed on: 18th, May 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

56 Aylesford Mews

Post code:

SR2 9HY

City / Town:

Sunderland

Accountant/Auditor,
2016

Name:

Hilton Sharp & Clarke Limited

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
21
Company Age

Closest Companies - by postcode