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

OGF TOPCO LIMITED

MALVERN VIEW SAXON BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4AD,
Company Registration Number
09957085
Private Limited Company
Active

Company Overview

About Ogf Topco Ltd
OGF TOPCO LIMITED was founded on 2016-01-18 and has its registered office in Stoke Prior. The organisation's status is listed as "Active". Ogf Topco 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
OGF TOPCO LIMITED
 
Legal Registered Office
MALVERN VIEW SAXON BUSINESS PARK
HANBURY ROAD
STOKE PRIOR
BROMSGROVE
B60 4AD
 
Filing Information
Company Number 09957085
Company ID Number 09957085
Date formed 2016-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 16:17:27
Primary Source:Companies House
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.

Company Officers of OGF TOPCO LIMITED

Current Directors
Officer Role Date Appointed
JO AUGUST
Director 2017-07-31
VENETIA COOPER
Director 2016-10-10
RIZWAN KHAN
Director 2017-03-17
NICOLA LOUISE TUNBRIDGE
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE YOUNG
Director 2016-03-01 2017-03-20
PAUL SIMON THOMPSON
Director 2016-03-01 2016-11-03
ROGER GRAHAM COLVIN
Director 2016-01-18 2016-03-01
DOMINIC STEFAN DALLI
Director 2016-01-18 2016-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JO AUGUST FOSTERPLUS LIMITED Director 2017-07-31 CURRENT 1996-05-09 Active
JO AUGUST FOSTERPLUS (FOSTERCARE) LIMITED Director 2017-07-31 CURRENT 1996-05-09 Active
JO AUGUST CLIFFORD HOUSE FOSTERING LIMITED Director 2017-07-31 CURRENT 2009-03-04 Active
JO AUGUST ORANGE GROVE MIDLANDS LIMITED Director 2017-07-31 CURRENT 2006-04-25 Active - Proposal to Strike off
JO AUGUST OGF BIDCO LIMITED Director 2017-07-31 CURRENT 2016-01-18 Active
JO AUGUST INTEGRATED SERVICES PROGRAMME Director 2017-07-31 CURRENT 1993-05-21 Active
JO AUGUST HILLCREST CARE LTD. Director 2017-07-31 CURRENT 1995-06-23 Active
JO AUGUST P & D GROUP LIMITED Director 2017-07-31 CURRENT 2000-09-08 Active
JO AUGUST ORANGE GROVE NORTHWEST LIMITED Director 2017-07-31 CURRENT 2001-07-06 Active - Proposal to Strike off
JO AUGUST ORANGE GROVE SHROPSHIRE LIMITED Director 2017-07-31 CURRENT 2002-06-05 Active - Proposal to Strike off
JO AUGUST ORANGE GROVE FOSTERCARE LTD Director 2017-07-31 CURRENT 2009-09-23 Active
JO AUGUST MURRAY BIDCO LIMITED Director 2017-07-31 CURRENT 2012-07-23 Active
JO AUGUST MURRAY SECURITY LIMITED Director 2017-07-31 CURRENT 2012-07-23 Active
JO AUGUST PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2017-07-31 CURRENT 2012-07-23 Active
JO AUGUST ISP CHILDCARE LIMITED Director 2017-07-31 CURRENT 2013-04-18 Active
JO AUGUST BOSTON HOLDCO B LIMITED Director 2017-07-31 CURRENT 2013-05-03 Active
JO AUGUST OGF MIDCO LIMITED Director 2017-07-31 CURRENT 2016-01-18 Active
JO AUGUST THE ORANGE GROVE FOSTER CARE AGENCY LIMITED Director 2017-07-31 CURRENT 2001-03-27 Active - Proposal to Strike off
JO AUGUST ORANGE GROVE NORTHEAST LIMITED Director 2017-07-31 CURRENT 2001-11-21 Active - Proposal to Strike off
VENETIA COOPER MURRAY SECURITY LIMITED Director 2017-07-06 CURRENT 2012-07-23 Active
VENETIA COOPER FOSTERPLUS LIMITED Director 2016-10-10 CURRENT 1996-05-09 Active
VENETIA COOPER FOSTERPLUS (FOSTERCARE) LIMITED Director 2016-10-10 CURRENT 1996-05-09 Active
VENETIA COOPER CLIFFORD HOUSE FOSTERING LIMITED Director 2016-10-10 CURRENT 2009-03-04 Active
VENETIA COOPER ORANGE GROVE MIDLANDS LIMITED Director 2016-10-10 CURRENT 2006-04-25 Active - Proposal to Strike off
VENETIA COOPER OGF BIDCO LIMITED Director 2016-10-10 CURRENT 2016-01-18 Active
VENETIA COOPER INTEGRATED SERVICES PROGRAMME Director 2016-10-10 CURRENT 1993-05-21 Active
VENETIA COOPER HILLCREST CARE LTD. Director 2016-10-10 CURRENT 1995-06-23 Active
VENETIA COOPER P & D GROUP LIMITED Director 2016-10-10 CURRENT 2000-09-08 Active
VENETIA COOPER ORANGE GROVE NORTHWEST LIMITED Director 2016-10-10 CURRENT 2001-07-06 Active - Proposal to Strike off
VENETIA COOPER ORANGE GROVE SHROPSHIRE LIMITED Director 2016-10-10 CURRENT 2002-06-05 Active - Proposal to Strike off
VENETIA COOPER ORANGE GROVE FOSTERCARE LTD Director 2016-10-10 CURRENT 2009-09-23 Active
VENETIA COOPER MURRAY BIDCO LIMITED Director 2016-10-10 CURRENT 2012-07-23 Active
VENETIA COOPER PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2016-10-10 CURRENT 2012-07-23 Active
VENETIA COOPER ISP CHILDCARE LIMITED Director 2016-10-10 CURRENT 2013-04-18 Active
VENETIA COOPER BOSTON HOLDCO B LIMITED Director 2016-10-10 CURRENT 2013-05-03 Active
VENETIA COOPER OGF MIDCO LIMITED Director 2016-10-10 CURRENT 2016-01-18 Active
VENETIA COOPER THE ORANGE GROVE FOSTER CARE AGENCY LIMITED Director 2016-10-10 CURRENT 2001-03-27 Active - Proposal to Strike off
VENETIA COOPER ORANGE GROVE NORTHEAST LIMITED Director 2016-10-10 CURRENT 2001-11-21 Active - Proposal to Strike off
RIZWAN KHAN BOSTON HOLDCO A LIMITED Director 2018-02-01 CURRENT 2013-05-03 Active
RIZWAN KHAN FOSTERPLUS LIMITED Director 2017-03-17 CURRENT 1996-05-09 Active
RIZWAN KHAN FOSTERPLUS (FOSTERCARE) LIMITED Director 2017-03-17 CURRENT 1996-05-09 Active
RIZWAN KHAN CLIFFORD HOUSE FOSTERING LIMITED Director 2017-03-17 CURRENT 2009-03-04 Active
RIZWAN KHAN ORANGE GROVE MIDLANDS LIMITED Director 2017-03-17 CURRENT 2006-04-25 Active - Proposal to Strike off
RIZWAN KHAN OGF BIDCO LIMITED Director 2017-03-17 CURRENT 2016-01-18 Active
RIZWAN KHAN INTEGRATED SERVICES PROGRAMME Director 2017-03-17 CURRENT 1993-05-21 Active
RIZWAN KHAN P & D GROUP LIMITED Director 2017-03-17 CURRENT 2000-09-08 Active
RIZWAN KHAN ORANGE GROVE FOSTERCARE LTD Director 2017-03-17 CURRENT 2009-09-23 Active
RIZWAN KHAN MURRAY BIDCO LIMITED Director 2017-03-17 CURRENT 2012-07-23 Active
RIZWAN KHAN PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2017-03-17 CURRENT 2012-07-23 Active
RIZWAN KHAN ISP CHILDCARE LIMITED Director 2017-03-17 CURRENT 2013-04-18 Active
RIZWAN KHAN OGF MIDCO LIMITED Director 2017-03-17 CURRENT 2016-01-18 Active
RIZWAN KHAN ORANGE GROVE NORTHEAST LIMITED Director 2017-03-17 CURRENT 2001-11-21 Active - Proposal to Strike off
NICOLA LOUISE TUNBRIDGE FOSTERPLUS LIMITED Director 2017-03-17 CURRENT 1996-05-09 Active
NICOLA LOUISE TUNBRIDGE FOSTERPLUS (FOSTERCARE) LIMITED Director 2017-03-17 CURRENT 1996-05-09 Active
NICOLA LOUISE TUNBRIDGE CLIFFORD HOUSE FOSTERING LIMITED Director 2017-03-17 CURRENT 2009-03-04 Active
NICOLA LOUISE TUNBRIDGE ORANGE GROVE MIDLANDS LIMITED Director 2017-03-17 CURRENT 2006-04-25 Active - Proposal to Strike off
NICOLA LOUISE TUNBRIDGE OGF BIDCO LIMITED Director 2017-03-17 CURRENT 2016-01-18 Active
NICOLA LOUISE TUNBRIDGE INTEGRATED SERVICES PROGRAMME Director 2017-03-17 CURRENT 1993-05-21 Active
NICOLA LOUISE TUNBRIDGE HILLCREST CARE LTD. Director 2017-03-17 CURRENT 1995-06-23 Active
NICOLA LOUISE TUNBRIDGE P & D GROUP LIMITED Director 2017-03-17 CURRENT 2000-09-08 Active
NICOLA LOUISE TUNBRIDGE ORANGE GROVE NORTHWEST LIMITED Director 2017-03-17 CURRENT 2001-07-06 Active - Proposal to Strike off
NICOLA LOUISE TUNBRIDGE ORANGE GROVE SHROPSHIRE LIMITED Director 2017-03-17 CURRENT 2002-06-05 Active - Proposal to Strike off
NICOLA LOUISE TUNBRIDGE ORANGE GROVE FOSTERCARE LTD Director 2017-03-17 CURRENT 2009-09-23 Active
NICOLA LOUISE TUNBRIDGE MURRAY BIDCO LIMITED Director 2017-03-17 CURRENT 2012-07-23 Active
NICOLA LOUISE TUNBRIDGE PARTNERSHIPS IN CHILDREN'S SERVICES LIMITED Director 2017-03-17 CURRENT 2012-07-23 Active
NICOLA LOUISE TUNBRIDGE ISP CHILDCARE LIMITED Director 2017-03-17 CURRENT 2013-04-18 Active
NICOLA LOUISE TUNBRIDGE OGF MIDCO LIMITED Director 2017-03-17 CURRENT 2016-01-18 Active
NICOLA LOUISE TUNBRIDGE THE ORANGE GROVE FOSTER CARE AGENCY LIMITED Director 2017-03-17 CURRENT 2001-03-27 Active - Proposal to Strike off
NICOLA LOUISE TUNBRIDGE ORANGE GROVE NORTHEAST LIMITED Director 2017-03-17 CURRENT 2001-11-21 Active - Proposal to Strike off

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
2024-02-06CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2023-12-09Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Director's details changed for Mrs Jo August on 2023-04-18
2023-01-26Change of details for Boston Holdco B Limited as a person with significant control on 2021-08-10
2023-01-26CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-10-29AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/20
2021-10-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-10-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/20
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX England
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/19
2020-03-05AA01Previous accounting period shortened from 31/03/20 TO 30/12/19
2020-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-06AD03Registers moved to registered inspection location of C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2020-01-06AD02Register inspection address changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR VENETIA LOIS COOPER
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-28SH0117/01/19 STATEMENT OF CAPITAL GBP 4398808.62
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE TUNBRIDGE
2019-01-28AP01DIRECTOR APPOINTED MR JONATHAN DAVID CLARK
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15AP01DIRECTOR APPOINTED MRS JO AUGUST
2017-08-15AP01DIRECTOR APPOINTED MRS NICOLA LOUISE TUNBRIDGE
2017-08-15AP01DIRECTOR APPOINTED MR RIZWAN KHAN
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE YOUNG
2017-01-31AA01Current accounting period extended from 31/01/17 TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 4398808.61
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON THOMPSON
2016-12-12AP01DIRECTOR APPOINTED MRS VENETIA COOPER
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2016-04-14SH0107/03/16 STATEMENT OF CAPITAL GBP 4398807.61
2016-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2016-04-01RES13SUBDIVISION 07/03/2016
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01SH02Sub-division of shares on 2016-03-07
2016-03-02AP01DIRECTOR APPOINTED MR PAUL SIMON THOMPSON
2016-03-02AP01DIRECTOR APPOINTED ELAINE YOUNG
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COLVIN
2016-01-18NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OGF TOPCO 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 OGF TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OGF TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of OGF TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OGF TOPCO LIMITED
Trademarks
We have not found any records of OGF TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGF TOPCO 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 (70100 - Activities of head offices) as OGF TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OGF TOPCO 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 OGF TOPCO 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 OGF TOPCO 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.