Company NameOGHR Limited
Company StatusDissolved
Company Number06892037
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameCrexia Limited

Business Activity

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

Directors

Director NameMr Victor Okezie
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameMrs Dawn Okezie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ

Contact

Websitewww.oilgashr.com/
Telephone020 67941377
Telephone regionLondon

Location

Registered Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£100
Cash£2,229
Current Liabilities£7,734

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Application to strike the company off the register (3 pages)
6 March 2017Application to strike the company off the register (3 pages)
2 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
7 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 January 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
30 January 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 July 2014Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2EE to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2EE to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 30 July 2014 (1 page)
21 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
1 April 2014Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH England on 1 April 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 November 2013Appointment of Mrs Dawn Okezie as a director (2 pages)
11 November 2013Appointment of Mrs Dawn Okezie as a director (2 pages)
11 November 2013Director's details changed for Mr Victor Okezie on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Victor Okezie on 11 November 2013 (2 pages)
6 November 2013Company name changed crexia LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(3 pages)
6 November 2013Company name changed crexia LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
(3 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Change of name notice (2 pages)
22 May 2013Director's details changed for Mr Victor Okezie on 16 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Victor Okezie on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Victor Okezie on 16 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Victor Okezie on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Victor Okezie on 16 May 2013 (2 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(3 pages)
22 May 2013Director's details changed for Mr Victor Okezie on 16 May 2013 (2 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Mr Victor Okezie on 29 April 2012 (2 pages)
18 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
18 May 2012Director's details changed for Mr Victor Okezie on 29 April 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
4 May 2011Director's details changed for Mr Victor Okezie on 29 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Victor Okezie on 29 April 2011 (2 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 December 2010Registered office address changed from 192D Huddersfield Road Mirfield WF14 8AU United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 192D Huddersfield Road Mirfield WF14 8AU United Kingdom on 17 December 2010 (1 page)
25 June 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
25 June 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
19 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Victor Okezie on 29 April 2010 (2 pages)
19 May 2010Director's details changed for Mr Victor Okezie on 29 April 2010 (2 pages)
29 April 2009Incorporation (13 pages)
29 April 2009Incorporation (13 pages)