Company NameOG Retail Limited
DirectorsClaire Michelle Goldsmith and Henrik Wenzel Orgreen
Company StatusActive
Company Number06500680
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Claire Michelle Goldsmith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMr Henrik Wenzel Orgreen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed13 October 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 Brayford Square
London
E1 0SG
Secretary NameSandra Goldsmith
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address101 Fellows Road
London
NW3 3JS

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Ms Claire Michelle Goldsmith
100.00%
Ordinary

Financials

Year2014
Net Worth£7,037
Cash£2,950
Current Liabilities£26,066

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

14 January 2010Delivered on: 23 January 2010
Satisfied on: 21 November 2014
Persons entitled: Honorbond Limited

Classification: Rent deposit deed
Secured details: £4,250 due or to become due from the company to the chargee.
Particulars: The tenant charges all monies standing to the credit of the deposit account.
Fully Satisfied

Filing History

2 March 2023Registered office address changed from 58 Crewys Road London NW2 2AD to 5 Brayford Square London E1 0SG on 2 March 2023 (1 page)
24 February 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Director's details changed for Ms Claire Michelle Goldsmith on 20 January 2021 (2 pages)
21 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 February 2020Confirmation statement made on 12 February 2020 with updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
4 February 2016Appointment of Henrik Wenzel Orgreen as a director on 13 October 2015 (3 pages)
4 February 2016Appointment of Henrik Wenzel Orgreen as a director on 13 October 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
21 November 2014Satisfaction of charge 1 in full (5 pages)
21 November 2014Satisfaction of charge 1 in full (5 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
5 March 2013Registered office address changed from 101 Fellows Road London Greater London NW3 3JS on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 101 Fellows Road London Greater London NW3 3JS on 5 March 2013 (1 page)
5 March 2013Director's details changed for Ms Claire Michelle Goldsmith on 1 April 2012 (2 pages)
5 March 2013Registered office address changed from 101 Fellows Road London Greater London NW3 3JS on 5 March 2013 (1 page)
5 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Ms Claire Michelle Goldsmith on 1 April 2012 (2 pages)
5 March 2013Director's details changed for Ms Claire Michelle Goldsmith on 1 April 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
13 May 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
13 May 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 March 2011Termination of appointment of Sandra Goldsmith as a secretary (1 page)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 March 2011Termination of appointment of Sandra Goldsmith as a secretary (1 page)
5 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 February 2011Termination of appointment of Sandra Goldsmith as a secretary (1 page)
18 February 2011Termination of appointment of Sandra Goldsmith as a secretary (1 page)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 February 2009Return made up to 12/02/09; full list of members (3 pages)
26 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Director's change of particulars / claire goldsmith / 30/01/2009 (1 page)
12 February 2009Director's change of particulars / claire goldsmith / 30/01/2009 (1 page)
12 February 2008Incorporation (17 pages)
12 February 2008Incorporation (17 pages)