Company NameOG12 Limited
DirectorJennifer Giroud
Company StatusActive
Company Number09043238
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Previous NameBondbay Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJennifer Giroud
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed29 July 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

65 at £1Olivier Giroud
65.00%
Ordinary
35 at £1Jennifer Giroud
35.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 June 2019Change of details for Mr Olivier Giroud as a person with significant control on 15 May 2019 (2 pages)
19 June 2019Notification of Jennifer Giroud as a person with significant control on 6 April 2016 (2 pages)
18 June 2019Director's details changed for Jennifer Giroud on 15 May 2019 (2 pages)
13 June 2019Change of details for Mr Olivier Giroud as a person with significant control on 15 May 2019 (2 pages)
11 June 2019Director's details changed for Jennifer Giroud on 15 May 2019 (2 pages)
20 May 2019Change of details for Mr Olivier Giroud as a person with significant control on 15 May 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 August 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Registered office address changed from Balfour House 741 High Road Finchley London N12 0BP England to Acre House 11/15 William Road London NW1 3ER on 5 June 2018 (1 page)
11 September 2017Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Balfour House 741 High Road Finchley London N12 0BP on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Balfour House 741 High Road Finchley London N12 0BP on 11 September 2017 (1 page)
16 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Director's details changed for Jennifer Giroud on 1 May 2016 (2 pages)
27 May 2016Director's details changed for Jennifer Giroud on 1 May 2016 (2 pages)
27 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
24 September 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
24 September 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
17 September 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 100.00
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 100.00
(4 pages)
11 September 2014Appointment of Jennifer Giroud as a director on 29 July 2014 (3 pages)
11 September 2014Appointment of Jennifer Giroud as a director on 29 July 2014 (3 pages)
14 August 2014Termination of appointment of Barbara Kahan as a director on 16 May 2014 (1 page)
14 August 2014Termination of appointment of Barbara Kahan as a director on 16 May 2014 (1 page)
7 August 2014Change of name notice (2 pages)
7 August 2014Company name changed bondbay investments LIMITED\certificate issued on 07/08/14 (2 pages)
7 August 2014Company name changed bondbay investments LIMITED\certificate issued on 07/08/14
  • RES15 ‐ Change company name resolution on 2014-07-25
(2 pages)
7 August 2014Change of name notice (2 pages)
29 July 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 6Th Floor, 25 Farringdon Street London EC4A 4AB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 6Th Floor, 25 Farringdon Street London EC4A 4AB on 29 July 2014 (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(36 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(36 pages)