Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O G HOLDINGS LIMITED
Company Information for

O G HOLDINGS LIMITED

OUTER BARGE, 1 PANTHER QUAY OLD BRIDGE STREET, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4BU,
Company Registration Number
04008832
Private Limited Company
Active

Company Overview

About O G Holdings Ltd
O G HOLDINGS LIMITED was founded on 2000-06-06 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". O G Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
O G HOLDINGS LIMITED
 
Legal Registered Office
OUTER BARGE, 1 PANTHER QUAY OLD BRIDGE STREET
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4BU
Other companies in KT1
 
Previous Names
OFFER GROUP HOLDINGS LIMITED07/09/2015
Filing Information
Company Number 04008832
Company ID Number 04008832
Date formed 2000-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 19:00:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O G HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name O G HOLDINGS LIMITED
The following companies were found which have the same name as O G HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
O G HOLDINGS, LTD. 40 NORTH MAIN ST. 2160 KETTERING TOWER DAYTON OH 45423 Active Company formed on the 2007-03-23

Company Officers of O G HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAISY OFFER
Company Secretary 2000-06-06
CLAIRE OFFER
Director 2015-06-09
DAISY OFFER
Director 2000-06-06
HARRY JOHN MILES OFFER
Director 2000-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HENRY MILES OFFER
Director 2000-06-06 2015-06-09
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 2000-06-06 2000-06-06
DAVID ANTHONY VENUS
Nominated Director 2000-06-06 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE OFFER THRESHOLD LAND & ESTATES LIMITED Director 2015-01-20 CURRENT 1968-04-16 Active
HARRY JOHN MILES OFFER THRESHOLD LAND & ESTATES LIMITED Director 1991-11-16 CURRENT 1968-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06Director's details changed for Mrs Daisy Offer on 2023-05-26
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02PSC05Change of details for Livid Dare Limited as a person with significant control on 2022-11-02
2022-11-02CH01Director's details changed for Mr Harry John Miles Offer on 2022-11-02
2022-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS DAISY OFFER on 2022-11-02
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Burgoine House 8 Lower Teddington Road Hampton Wick Kingston upon Thames Surrey KT1 4ER United Kingdom
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-05-26CH01Director's details changed for Mrs Claire Offer on 2020-05-20
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-10CH01Director's details changed for Mrs Claire Offer on 2020-06-01
2020-06-10CH03SECRETARY'S DETAILS CHNAGED FOR DAISY OFFER on 2020-06-01
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 10282
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Burgoine House 8 Lower Teddington Road Hampton Wick Kingston upon Thame Surrey KT1 4ER
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 10282
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-07-07PSC02Notification of Livid Dare Limited as a person with significant control on 2016-04-06
2017-07-07CH01Director's details changed for Daye Offer on 2017-07-01
2017-07-07CH03SECRETARY'S DETAILS CHNAGED FOR DAYE OFFER on 2017-07-01
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 10282
2016-06-28AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE OFFER / 27/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN MILES OFFER / 27/06/2016
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07RES15CHANGE OF NAME 01/09/2015
2015-09-07CERTNMCompany name changed offer group holdings LIMITED\certificate issued on 07/09/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 10282
2015-06-10AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-10AP01DIRECTOR APPOINTED MRS CLAIRE OFFER
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HENRY MILES OFFER
2014-08-16AUDAUDITOR'S RESIGNATION
2014-07-15RES13Resolutions passed:
  • 03/07/2014
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-25SH20Statement by directors
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 10282
2014-06-25SH19Statement of capital on 2014-06-25 GBP 10,282
2014-06-25CAP-SSSolvency statement dated 14/06/14
2014-06-25RES13Resolutions passed:
  • Cancellation of share premium account 14/06/2014
2014-06-06AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN MILES OFFER / 06/06/2014
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06AR0106/06/13 FULL LIST
2013-05-21AUDAUDITOR'S RESIGNATION
2013-05-15AUDAUDITOR'S RESIGNATION
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07AR0106/06/12 FULL LIST
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-07AR0106/06/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN MILES OFFER / 01/04/2011
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AR0106/06/10 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-19RES12VARYING SHARE RIGHTS AND NAMES
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-09-1088(2)RAD 11/09/00--------- £ SI 100@1
2001-07-08363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-16225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-10-11288bDIRECTOR RESIGNED
2000-10-11123NC INC ALREADY ADJUSTED 15/09/00
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: CLAVERTON HOUSE STOKE PARK ROAD BRISTOL BS9 1FE
2000-10-11288bSECRETARY RESIGNED
2000-10-11SRES01ALTER ARTICLES 15/09/00
2000-10-11ORES13AQUISITIONS 15/09/00
2000-10-11ORES04£ NC 1000/100000 15/09
2000-09-27CERTNMCOMPANY NAME CHANGED FRESHNAME NO. 285 LIMITED CERTIFICATE ISSUED ON 28/09/00
2000-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-13288aNEW DIRECTOR APPOINTED
2000-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to O G HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against O G HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
O G HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on O G HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of O G HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O G HOLDINGS LIMITED
Trademarks
We have not found any records of O G HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O G HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as O G HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where O G HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O G HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded O G HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.