Company NameOGER UK Limited
Company StatusDissolved
Company Number01143396
CategoryPrivate Limited Company
Incorporation Date5 November 1973(50 years, 6 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Fouad Nagib Ibrahim
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(18 years, 2 months after company formation)
Appointment Duration30 years, 4 months (closed 24 May 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Duchess Of Bedford House
Duchess Of Bedford Walk Kensington
London
W8 7QL
Secretary NameMr Fouad Nagib Ibrahim
NationalityBritish
StatusClosed
Appointed28 September 2007(33 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 24 May 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Duchess Of Bedford House
Duchess Of Bedford Walk Kensington
London
W8 7QL
Director NameMr James Inglis Dunbar
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(18 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 1996)
RoleChartered Accountant
Correspondence Address16 Denmark Road
Wimbledon
London
SW19 4PG
Director NameMr Afif El-Khatib
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed02 January 1992(18 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 15 September 2016)
RoleFinancial Manager
Country of ResidenceFrance
Correspondence Address31 Rue Robert De Flers
Paris 75015
Foreign
Secretary NameMr James Inglis Dunbar
NationalityBritish
StatusResigned
Appointed02 January 1992(18 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 1996)
RoleCompany Director
Correspondence Address16 Denmark Road
Wimbledon
London
SW19 4PG
Secretary NameYacoub George Ghattas
NationalityBritish
StatusResigned
Appointed15 February 1996(22 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2007)
RoleChartered Surveyor
Correspondence Address8 Orchard Lane
Wimbleodn
London
SW20 0SE
Director NameYacoub George Ghattas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(23 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 September 2007)
RoleChartered Quantity Surveyor
Correspondence Address8 Orchard Lane
Wimbleodn
London
SW20 0SE

Contact

Websitesaudioger.com

Location

Registered Address27 Grasmere Avenue
London
W3 6JT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1m at £1Saudi Oger LTD
100.00%
Ordinary
1 at £1Saad Aden R Al Hariri
0.00%
Ordinary

Financials

Year2014
Turnover£604,954
Gross Profit£290,562
Net Worth£155,226
Cash£321,456
Current Liabilities£948,466

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
25 August 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 December 2016Registered office address changed from 114a Cromwell Road London SW7 4ES to 27 Grasmere Avenue London W3 6JT on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 114a Cromwell Road London SW7 4ES to 27 Grasmere Avenue London W3 6JT on 16 December 2016 (1 page)
19 September 2016Termination of appointment of Afif El-Khatib as a director on 15 September 2016 (1 page)
19 September 2016Termination of appointment of Afif El-Khatib as a director on 15 September 2016 (1 page)
12 September 2016Auditor's resignation (1 page)
12 September 2016Auditor's resignation (1 page)
18 March 2016Full accounts made up to 31 December 2015 (19 pages)
18 March 2016Full accounts made up to 31 December 2015 (19 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100,000
(5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100,000
(5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,100,000
(5 pages)
30 June 2015Full accounts made up to 31 December 2014 (19 pages)
30 June 2015Full accounts made up to 31 December 2014 (19 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100,000
(5 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100,000
(5 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100,000
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (20 pages)
15 May 2014Full accounts made up to 31 December 2013 (20 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,100,000
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,100,000
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,100,000
(5 pages)
16 April 2013Full accounts made up to 31 December 2012 (20 pages)
16 April 2013Full accounts made up to 31 December 2012 (20 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
12 March 2012Full accounts made up to 31 December 2011 (20 pages)
12 March 2012Full accounts made up to 31 December 2011 (20 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
16 March 2011Full accounts made up to 31 December 2010 (19 pages)
16 March 2011Full accounts made up to 31 December 2010 (19 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
25 March 2010Full accounts made up to 31 December 2009 (19 pages)
25 March 2010Full accounts made up to 31 December 2009 (19 pages)
18 January 2010Director's details changed for Mr Afif El-Khatib on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Fouad Nagib Ibrahim on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Afif El-Khatib on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Fouad Nagib Ibrahim on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 April 2009Full accounts made up to 31 December 2008 (19 pages)
4 April 2009Full accounts made up to 31 December 2008 (19 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
7 March 2008Full accounts made up to 31 December 2007 (19 pages)
7 March 2008Full accounts made up to 31 December 2007 (19 pages)
2 January 2008Return made up to 02/01/08; full list of members (3 pages)
2 January 2008Return made up to 02/01/08; full list of members (3 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
1 April 2007Accounts made up to 31 December 2006 (17 pages)
1 April 2007Accounts made up to 31 December 2006 (17 pages)
11 January 2007Return made up to 02/01/07; full list of members (7 pages)
11 January 2007Return made up to 02/01/07; full list of members (7 pages)
28 March 2006Accounts made up to 31 December 2005 (16 pages)
28 March 2006Accounts made up to 31 December 2005 (16 pages)
10 January 2006Return made up to 02/01/06; full list of members (7 pages)
10 January 2006Return made up to 02/01/06; full list of members (7 pages)
14 March 2005Accounts made up to 31 December 2004 (17 pages)
14 March 2005Accounts made up to 31 December 2004 (17 pages)
5 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Accounts made up to 31 December 2003 (17 pages)
14 June 2004Accounts made up to 31 December 2003 (17 pages)
14 January 2004Return made up to 02/01/04; full list of members (7 pages)
14 January 2004Return made up to 02/01/04; full list of members (7 pages)
5 April 2003Accounts made up to 31 December 2002 (15 pages)
5 April 2003Accounts made up to 31 December 2002 (15 pages)
7 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
11 April 2002Accounts made up to 31 December 2001 (15 pages)
11 April 2002Accounts made up to 31 December 2001 (15 pages)
25 January 2002Return made up to 02/01/02; full list of members (7 pages)
25 January 2002Return made up to 02/01/02; full list of members (7 pages)
10 April 2001Accounts made up to 31 December 2000 (15 pages)
10 April 2001Accounts made up to 31 December 2000 (15 pages)
5 January 2001Return made up to 02/01/01; full list of members (7 pages)
5 January 2001Return made up to 02/01/01; full list of members (7 pages)
19 July 2000Accounts made up to 31 December 1999 (13 pages)
19 July 2000Accounts made up to 31 December 1999 (13 pages)
26 January 2000Return made up to 02/01/00; full list of members (7 pages)
26 January 2000Return made up to 02/01/00; full list of members (7 pages)
15 June 1999Accounts made up to 31 December 1998 (13 pages)
15 June 1999Accounts made up to 31 December 1998 (13 pages)
3 February 1999Return made up to 02/01/99; full list of members (6 pages)
3 February 1999Return made up to 02/01/99; full list of members (6 pages)
3 September 1998Accounts made up to 31 December 1997 (13 pages)
3 September 1998Accounts made up to 31 December 1997 (13 pages)
28 January 1998Return made up to 02/01/98; full list of members (6 pages)
28 January 1998Return made up to 02/01/98; full list of members (6 pages)
20 June 1997Accounts made up to 31 December 1996 (13 pages)
20 June 1997Accounts made up to 31 December 1996 (13 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
31 January 1997Return made up to 02/01/97; full list of members (6 pages)
31 January 1997Return made up to 02/01/97; full list of members (6 pages)
1 November 1996Accounts made up to 31 December 1995 (13 pages)
1 November 1996Accounts made up to 31 December 1995 (13 pages)
17 February 1996Accounts made up to 31 December 1994 (13 pages)
17 February 1996Accounts made up to 31 December 1994 (13 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 October 1979Memorandum and Articles of Association (16 pages)
24 October 1979Memorandum and Articles of Association (16 pages)