Og Pay Ltd is a private limited company registered at The Dower House, 108 High The Dower House, 108 High Street, Berkhamsted HP4 2BL. Incorporated on 2017-10-02, this 6-year-old company is run by 1 director.
Director Mohammed K., appointed on 02 October 2017.
The company is officially classified as "activities of financial services holding companies" (SIC code: 64205). According to official records there was a name change on 2019-11-05 and their previous name was Yallapay Ltd.
The last confirmation statement was sent on 2022-10-01 and the date for the subsequent filing is 2023-10-15. Likewise, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.
Office Address | The Dower House, 108 High The Dower House |
Office Address2 | 108 High Street |
Town | Berkhamsted |
Post code | HP4 2BL |
Country of origin | United Kingdom |
Registration Number | 10990111 |
Date of Incorporation | Mon, 2nd Oct 2017 |
Industry | Activities of financial services holding companies |
End of financial Year | 31st October |
Company age | 7 years old |
Account next due date | Wed, 31st Jul 2024 (63 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Sun, 15th Oct 2023 (2023-10-15) |
Last confirmation statement dated | Sat, 1st Oct 2022 |
The register of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Mohammed K. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ladislav P. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Frode B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.
Mohammed K.
Notified on | 2 October 2017 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ladislav P.
Notified on | 2 October 2017 |
Ceased on | 12 December 2019 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors |
Frode B.
Notified on | 2 October 2017 |
Ceased on | 17 October 2019 |
Nature of control: |
significiant influence or control |
Jesper B.
Notified on | 2 October 2017 |
Ceased on | 17 October 2019 |
Nature of control: |
significiant influence or control |
Yallapay | November 5, 2019 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | |||
Net Assets Liabilities | 25 289 028 | 25 288 228 | 25 288 228 |
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 25 307 728 | 25 307 728 | 25 307 728 |
Creditors | 18 700 | 18 700 | 18 700 |
Net Current Assets Liabilities | -18 700 | -800 | -800 |
Total Assets Less Current Liabilities | 25 289 028 | 25 306 928 | 25 306 928 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sun, 1st Oct 2023 filed on: 9th, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy