Ogden Fulfilment Limited

DataGardener
live
Small

Ogden Fulfilment Limited

08784914Private Limited With Share Capital

Unit 2 Acre Park Dalton Lane, Keighley, West Yorkshire, BD214JH
Incorporated

21/11/2013

Company Age

12 years

Directors

2

Employees

62

SIC Code

52103

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ogden Fulfilment Limited (08784914) is a private limited with share capital incorporated on 21/11/2013 (12 years old) and registered in west yorkshire, BD214JH. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

Our storage, packaging and delivery services are tailored to suit your business and our bespoke, helpful, hands on approach to suit your personal business needs.our partnership with you allows you to treat us as a direct cost investment rather than as a draining overhead. we provide you with a spaci...

Private Limited With Share Capital
SIC: 52103
Small
Incorporated 21/11/2013
BD214JH
62 employees

Financial Overview

Total Assets

£1.82M

Liabilities

£2.18M

Net Assets

£-352.3K

Est. Turnover

£6.13M

AI Estimated
Unreported
Cash

£99.5K

Key Metrics

62

Employees

2

Directors

7

Shareholders

1

PSCs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Capital Allotment Shares
Category:Capital
Date:19-05-2016
Capital Name Of Class Of Shares
Category:Capital
Date:28-04-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-04-2016
Resolution
Category:Resolution
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:15-09-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2014
Termination Director Company With Name
Category:Officers
Date:26-11-2013
Incorporation Company
Category:Incorporation
Date:21-11-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months1
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 2, Acre Park, Dalton Lane, Keighley, BD214JHRegistered
Becks Mill, Becks Road, Keighley, West Yorkshire, BD211SD

Contact