E.O.G. Opco 3 Limited

DataGardener
dissolved
Unknown

E.o.g. Opco 3 Limited

08645415Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, M14PB
Incorporated

09/08/2013

Company Age

12 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

E.o.g. Opco 3 Limited (08645415) is a private limited with share capital incorporated on 09/08/2013 (12 years old) and registered in 1 oxford street, M14PB. The company operates under SIC code 68209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 09/08/2013
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Change Sail Address Company With New Address
Category:Address
Date:02-03-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-01-2022
Resolution
Category:Resolution
Date:04-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:23-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2021
Memorandum Articles
Category:Incorporation
Date:04-01-2021
Resolution
Category:Resolution
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-03-2019
Resolution
Category:Resolution
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2018
Resolution
Category:Resolution
Date:28-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Termination Director Company With Name
Category:Officers
Date:10-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:04-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2013
Incorporation Company
Category:Incorporation
Date:09-08-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date07/08/2019
Latest Accounts31/12/2018

Trading Addresses

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, Manchester M1 4Pb, M14PBRegistered

Contact

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peters Sq, 1 Oxford Street, M14PB