Company NameO'Jene (UK) Limited
Company StatusDissolved
Company Number05160462
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameOlive Estudillo Gill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFilipino
StatusClosed
Appointed16 August 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 21 July 2009)
RoleInternational Business Consult
Correspondence Address15 Howdon Lane
Wallsend
Tyne And Wear
NE28 0BD
Director NameEfren Vargas Leano
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFilipino
StatusClosed
Appointed14 June 2005(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 21 July 2009)
RoleGovernmentofficer
Correspondence Address22 Mystic Rose Drive
Sanville Subdivision
Quezon
Philippines
Director NameProf Jose Jesus Roces
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFilipino
StatusClosed
Appointed14 June 2005(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 21 July 2009)
RoleProfessor Consultant
Correspondence Address1697 Dianstreet
Makam City
Philippines
Foreign
Director NameRoland Ong Ting
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityFilipino
StatusClosed
Appointed14 June 2005(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 21 July 2009)
RoleChief Operating Officer
Correspondence Address11f Antonio Street
San Juan
Manila
Foreign
Philippines
Secretary NameRM Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2006(2 years after company formation)
Appointment Duration3 years (closed 21 July 2009)
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameMr George Frederick Gill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Chicken Road
High Farm
Wallsend
Tyne & Wear
NE28 8NH
Secretary NameOlive Estudillo Gill
NationalityFilipino
StatusResigned
Appointed16 August 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2006)
RoleInternational Business Consult
Correspondence Address15 Howdon Lane
Wallsend
Tyne And Wear
NE28 0BD
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 September 2007Return made up to 23/06/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 September 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Return made up to 23/06/06; full list of members (3 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 April 2006Registered office changed on 06/04/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Incorporation (19 pages)