Company NameA Ogilvie Building Contractors Limited
DirectorAllan Oglivie
Company StatusActive
Company Number05388986
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAllan Oglivie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Auld Bank 3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Secretary NameDeborah Patricia Oglivie
NationalityBritish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Dans Castle
Tow Law
Bishop Auckland
County Durham
DL13 4AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01388 730453
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressThe Auld Bank 3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Allan Ogilvie
100.00%
Ordinary

Financials

Year2014
Net Worth£6,195
Cash£32,662
Current Liabilities£26,303

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

27 November 2023Director's details changed for Allan Oglivie on 27 November 2023 (2 pages)
27 November 2023Change of details for Mr Allan Ogilvie as a person with significant control on 27 November 2023 (2 pages)
15 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 September 2023Change of details for Mr Allan Ogilvie as a person with significant control on 13 September 2023 (2 pages)
13 September 2023Director's details changed for Allan Oglivie on 13 September 2023 (2 pages)
13 September 2023Registered office address changed from 13 Dans Castle Tow Law Bishop Auckland DL13 4AY to The Auld Bank 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 13 September 2023 (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Termination of appointment of Deborah Patricia Oglivie as a secretary on 6 April 2021 (1 page)
19 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 11/03/09; full list of members (3 pages)
23 March 2009Return made up to 11/03/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 13 dans castle tow law bishop auckland durham DL13 4AY (1 page)
17 March 2009Registered office changed on 17/03/2009 from 13 dans castle tow law bishop auckland durham DL13 4AY (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Registered office changed on 30/05/2008 from 49 front street, framwellgate moor, durham county durham DH1 5BL (1 page)
30 May 2008Registered office changed on 30/05/2008 from 49 front street, framwellgate moor, durham county durham DH1 5BL (1 page)
30 April 2008Return made up to 11/03/08; full list of members (5 pages)
30 April 2008Return made up to 11/03/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 11/03/07; full list of members (6 pages)
10 April 2007Return made up to 11/03/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)