OGUK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 3 => 4
2024-03-07 delete source_ip 46.32.240.45
2024-03-07 insert source_ip 92.205.100.199
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-18 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2023
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-17 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-17 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-17 update statutory_documents ADOPT ARTICLES 09/01/2023
2023-01-17 update statutory_documents ADOPT ARTICLES 09/01/2023
2023-01-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JEFFREY FALCONER / 08/07/2022
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLAN JEFFREY FALCONER / 08/07/2022
2022-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-25 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLAN JEFFREY FALCONER / 08/12/2021
2021-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BERRY / 08/12/2021
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-21 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-29 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-08-19 delete source_ip 94.136.40.180
2019-08-19 insert source_ip 46.32.240.45
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-05 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-12 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JEFFREY FALCONER / 16/10/2016
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-24 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-10-08 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-09-03 update statutory_documents 08/07/15 FULL LIST
2015-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD FLINN / 01/04/2015
2015-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BERRY / 01/04/2015
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 1 WANLIP ROAD SYSTON LEICESTER ENGLAND LE7 1PD
2014-08-07 insert address UNIT 1 WANLIP ROAD SYSTON LEICESTER LE7 1PD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-16 update statutory_documents 08/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-09-23 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-08-01 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-07-23 update statutory_documents 08/07/13 FULL LIST
2013-06-25 delete address FELLEY HOUSE FELLEY MILL LANE UNDERWOOD NOTTINGHAM NG16 5FG
2013-06-25 insert address UNIT 1 WANLIP ROAD SYSTON LEICESTER ENGLAND LE7 1PD
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-22 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-22 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-22 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM FELLEY HOUSE FELLEY MILL LANE UNDERWOOD NOTTINGHAM NG16 5FG
2013-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA FRIER
2012-12-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 08/07/12 FULL LIST
2011-11-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 08/07/11 FULL LIST
2011-05-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMI KARIYO
2011-01-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 08/07/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMI KARIYO / 08/07/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD FLINN / 08/07/2010
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BERRY / 08/07/2010
2010-02-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-01-10 update statutory_documents COMPANY NAME CHANGED OGRETMEN TEXTILES UK LIMITED CERTIFICATE ISSUED ON 10/01/10
2010-01-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-24 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents SECRETARY APPOINTED MISS LINDA FRIER
2009-07-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL BRIGGS
2009-05-19 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-27 update statutory_documents DIRECTOR APPOINTED MR ALAN RICHARD FLINN
2008-08-27 update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARD BERRY
2008-06-03 update statutory_documents 31/07/07 TOTAL EXEMPTION FULL
2007-08-20 update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-22 update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-17 update statutory_documents NEW SECRETARY APPOINTED
2005-08-17 update statutory_documents DIRECTOR RESIGNED
2005-08-17 update statutory_documents SECRETARY RESIGNED
2005-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION