You are here: bizstats.co.uk > a-z index > O list > OG list

Ogc Energy Ltd SHEFFIELD


Ogc Energy started in year 2015 as Private Limited Company with registration number 09460736. The Ogc Energy company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Sheffield at Charlotte House. Postal code: S2 4ER. Since 2022-12-19 Ogc Energy Ltd is no longer carrying the name Oil And Gas Corrosion.

The company has one director. Jose S., appointed on 26 February 2015. There are currently no secretaries appointed. As of 29 May 2024, there was 1 ex director - Lisa G.. There were no ex secretaries.

Ogc Energy Ltd Address / Contact

Office Address Charlotte House
Office Address2 500 Charlotte Road
Town Sheffield
Post code S2 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09460736
Date of Incorporation Thu, 26th Feb 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th January
Company age 9 years old
Account next due date Tue, 30th Jan 2024 (120 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Jose S.

Position: Director

Appointed: 26 February 2015

Lisa G.

Position: Director

Appointed: 27 July 2018

Resigned: 05 December 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Lisa G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jose S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Lisa G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa G.

Notified on 3 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Jose S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lisa G.

Notified on 27 July 2018
Ceased on 5 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oil And Gas Corrosion December 19, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-01-312022-01-312023-01-31
Net Worth100100100     
Balance Sheet
Cash Bank On Hand  1002 87667961 13810 25011 377
Current Assets  10021 07867 32580 80052 52391 609
Debtors   18 20266 64619 66242 27380 232
Net Assets Liabilities    31 50913 15533718 695
Other Debtors   14 1026 71197516 32137 578
Property Plant Equipment    8833 18413 0749 805
Cash Bank In Hand100100100     
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment    2941 2415 6008 869
Additions Other Than Through Business Combinations Property Plant Equipment     3 24814 249 
Average Number Employees During Period   24687
Bank Borrowings Overdrafts   18318345 00035 64931 549
Corporation Tax Payable   1 51715 26813 90914 03817 380
Creditors   20 96236 69945 00035 64931 549
Increase From Depreciation Charge For Year Property Plant Equipment    2949474 3593 269
Net Current Assets Liabilities  10011630 62655 81225 39642 890
Other Creditors   14 32814 0252 7981 2101 500
Other Taxation Social Security Payable   681 3451 3151 90013 787
Property Plant Equipment Gross Cost    1 1774 42518 674 
Provisions For Liabilities Balance Sheet Subtotal     8412 4842 451
Total Additions Including From Business Combinations Property Plant Equipment    1 177   
Total Assets Less Current Liabilities   11631 50958 99638 47052 695
Trade Creditors Trade Payables   4 8665 8781 9663537 108
Trade Debtors Trade Receivables   4 10059 93518 68725 95242 654

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened from 2023-01-30 to 2023-01-29
filed on: 24th, January 2024
Free Download (1 page)

Company search