You are here: bizstats.co.uk > a-z index > E list > EO list

Eogrande 2017 Limited NEWBURY


Founded in 1998, Eogrande 2017, classified under reg no. 03536760 is an active company. Currently registered at Buckingham House RG14 1BE, Newbury the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2017/07/04 Eogrande 2017 Limited is no longer carrying the name Business Logic Systems.

Currently there are 2 directors in the the firm, namely Timothy Y. and William W.. In addition one secretary - Denise C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eogrande 2017 Limited Address / Contact

Office Address Buckingham House
Office Address2 West Street
Town Newbury
Post code RG14 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536760
Date of Incorporation Mon, 30th Mar 1998
Industry Other software publishing
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Denise C.

Position: Secretary

Appointed: 24 April 2014

Timothy Y.

Position: Director

Appointed: 01 November 2009

William W.

Position: Director

Appointed: 30 September 2002

Richard L.

Position: Director

Appointed: 01 March 2016

Resigned: 03 July 2017

John V.

Position: Secretary

Appointed: 30 September 2011

Resigned: 24 April 2014

Robert S.

Position: Secretary

Appointed: 19 April 2007

Resigned: 12 March 2010

Stewart G.

Position: Director

Appointed: 13 September 2005

Resigned: 31 October 2009

Bartele B.

Position: Director

Appointed: 09 March 2005

Resigned: 10 October 2013

David W.

Position: Director

Appointed: 23 February 2004

Resigned: 20 July 2007

Ian N.

Position: Director

Appointed: 16 May 2002

Resigned: 02 April 2007

Ian N.

Position: Secretary

Appointed: 16 May 2002

Resigned: 02 April 2007

Mark A.

Position: Director

Appointed: 01 November 2000

Resigned: 08 October 2001

David E.

Position: Director

Appointed: 01 November 2000

Resigned: 31 May 2007

Paul K.

Position: Director

Appointed: 09 October 2000

Resigned: 10 May 2002

Paul K.

Position: Secretary

Appointed: 28 February 2000

Resigned: 10 May 2002

Robert W.

Position: Director

Appointed: 31 March 1998

Resigned: 26 March 2010

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 30 March 1998

Resigned: 31 March 1998

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1998

Resigned: 28 February 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Stockford Limited from Windsor, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stockford Limited

1st Floor 4 George V Place, Thames Avenue, Windsor, Berkshire, SL4 1QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1606091
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Business Logic Systems July 4, 2017
"business Logic Systems " January 7, 2005
""business Logic Systems "" January 7, 2005
Onx Technology December 30, 1998
Onx October 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 5th, January 2024
Free Download (6 pages)

Company search

Advertisements