Background WavePink WaveYellow Wave

OGDEN CARGO LIMITED (02355606)

OGDEN CARGO LIMITED (02355606) is an active UK company. incorporated on 6 March 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OGDEN CARGO LIMITED has been registered for 37 years. Current directors include HARKINS, Owen Stephen, MITCHELL, Laura.

Company Number
02355606
Status
active
Type
ltd
Incorporated
6 March 1989
Age
37 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARKINS, Owen Stephen, MITCHELL, Laura
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGDEN CARGO LIMITED

OGDEN CARGO LIMITED is an active company incorporated on 6 March 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OGDEN CARGO LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02355606

LTD Company

Age

37 Years

Incorporated 6 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

OGDEN SKYCARE CARGO LIMITED
From: 7 July 1995To: 22 March 1996
SKYCARE CARGO LIMITED
From: 22 June 1989To: 7 July 1995
PRECIS (881) LIMITED
From: 6 March 1989To: 22 June 1989
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 6 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE
From: 6 March 1989To: 6 May 2010
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 04 Sept 2020

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Born January 1980
Director
Appointed 01 Apr 2021

MITCHELL, Laura

Active
Shoreham Road, LondonTW6 3RT
Born November 1984
Director
Appointed 13 Jan 2025

GEDDES, John Francis Alexander

Resigned
4 Hunters Mews Alma Road, WindsorSL4 3SL
Secretary
Appointed 24 Jan 2005
Resigned 01 Oct 2006

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Secretary
Appointed 20 Nov 2000
Resigned 24 Jan 2005

INSTONE, Paul Robert

Resigned
30 Riverside, DorkingRH4 1PR
Secretary
Appointed 01 Oct 1999
Resigned 20 Nov 2000

ROWSON, Rachel

Resigned
Sequoia 16 Cedar Drive, LeatherheadKT22 9ET
Secretary
Appointed N/A
Resigned 08 Dec 1994

SAGGERS, Michael Terry

Resigned
7 Globe Court, HertfordSG14 3HA
Secretary
Appointed 05 Nov 1998
Resigned 01 Oct 1999

SOWTON, John Barry

Resigned
2 Hillcrest Cottages, Haywards HeathRH17 5PY
Secretary
Appointed 14 Jul 1995
Resigned 17 Oct 1995

TURNBULL, Tristan George

Resigned
Shoreham Road, LondonTW6 3RT
Secretary
Appointed 01 Oct 2006
Resigned 04 Sept 2020

WALKER, Yvonne Susan

Resigned
2 Lansdown Close, HorshamRH12 4GN
Secretary
Appointed 12 Oct 2000
Resigned 20 Nov 2000

WALKER, Yvonne Susan

Resigned
2 Lansdown Close, HorshamRH12 4GN
Secretary
Appointed 17 Oct 1995
Resigned 05 Nov 1998

WHIDDETT, Michael Douglas

Resigned
Ashdene Morleys Road, Sevenoaks WealdTN14 6QY
Secretary
Appointed 08 Dec 1994
Resigned 14 Jul 1995

ALLEN, Peter

Resigned
60 Maple Drive, New York11021
Born November 1936
Director
Appointed 08 Dec 1994
Resigned 20 Nov 2000

CALLAGHAN, John Joseph

Resigned
62 Wickham Hill, HassocksBN6 9NP
Born March 1938
Director
Appointed 08 Dec 1994
Resigned 09 Mar 1998

COOK, Jonathon

Resigned
Garden Flat, LondonSW5 9LA
Born June 1977
Director
Appointed 15 Oct 2007
Resigned 30 Nov 2007

COUPER, Alastair

Resigned
1 The Briars, Church CrookhamGU52 6DT
Born May 1962
Director
Appointed 31 Dec 2002
Resigned 20 Jun 2003

CROSS, James Mark

Resigned
New Square, MiddlesexTW14 8HA
Born June 1959
Director
Appointed 30 Nov 2007
Resigned 30 Oct 2010

DEVANEY, Christopher Michael

Resigned
Shoreham Road, LondonTW6 3RT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

DIGIA, Robert Mauro

Resigned
47 Woodland Way, Manmasset New York 11030YO3 9NX
Born August 1924
Director
Appointed 08 Dec 1994
Resigned 20 May 1999

EDINGTON, George Gordon

Resigned
7 St Simons Avenue, LondonSW15 6DU
Born September 1945
Director
Appointed N/A
Resigned 08 Dec 1994

FOSTER, Gordon Robert

Resigned
2 Forest Oaks, HorshamRH13 6RX
Born January 1955
Director
Appointed 06 Oct 2000
Resigned 20 Nov 2000

FOSTER, Gordon Robert

Resigned
12 Longwood View, CrawleyRH10 6PB
Born January 1955
Director
Appointed N/A
Resigned 08 Dec 1994

HEPBURN, Richard Alexander

Resigned
14 Beech Hill Road, AscotSL5 0BW
Born January 1963
Director
Appointed 31 Dec 2002
Resigned 01 Aug 2003

HUMPHREY, Peter John

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born December 1960
Director
Appointed 30 Nov 2007
Resigned 30 Mar 2016

JURENKO, Andrew Tadeusz

Resigned
15 Briar Hill, PurleyCR8 3LF
Born December 1950
Director
Appointed 02 Sept 1991
Resigned 04 Jan 1994

KIEVITS, Bob

Resigned
Kalmanstr 11, 1817 Hv Alkmaar
Born January 1955
Director
Appointed 09 Mar 1998
Resigned 20 Nov 2000

MCCREATH, Matthew Brook

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1978
Director
Appointed 30 Mar 2016
Resigned 01 Apr 2021

METZGER, William John

Resigned
54 Wellington Road, Livingston 07039
Born November 1958
Director
Appointed 22 Dec 1999
Resigned 20 Nov 2000

O'BRIEN, John

Resigned
80 Leeds Road, HarrogateHG2 8HB
Born August 1958
Director
Appointed 31 Dec 2002
Resigned 17 Oct 2003

REDMOND, John Joseph

Resigned
129 Kingston Road, TeddingtonTW11 9JP
Born January 1968
Director
Appointed 20 Jun 2003
Resigned 14 Jul 2008

RICKETTS, Brian Hugh

Resigned
The Tudors, West ChiltingtonRH20 2NE
Born November 1943
Director
Appointed 04 Jan 1994
Resigned 08 Dec 1994

SAGOO, Randeep Singh

Resigned
New Square, Bedfont LakesTW14 8HA
Born March 1971
Director
Appointed 13 Dec 2010
Resigned 15 Apr 2011

SMITH, Ian Michael

Resigned
57 Rusper Road, CrawleyRH11 0HN
Born January 1955
Director
Appointed N/A
Resigned 29 Feb 1996

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 20 Nov 2000
Resigned 31 Dec 2002

Persons with significant control

1

Bloomsbury Square, LondonWC1A 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
25 April 2007
288cChange of Particulars
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
8 September 2005
287Change of Registered Office
Legacy
2 August 2005
288cChange of Particulars
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
5 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
1 August 2003
363aAnnual Return
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
6 August 2002
363aAnnual Return
Accounts With Accounts Type Group
29 March 2002
AAAnnual Accounts
Auditors Resignation Company
20 December 2001
AUDAUD
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
244244
Legacy
8 August 2001
363aAnnual Return
Legacy
20 June 2001
288cChange of Particulars
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288cChange of Particulars
Legacy
29 December 2000
287Change of Registered Office
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 October 2000
MEM/ARTSMEM/ARTS
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
18 July 2000
363aAnnual Return
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
287Change of Registered Office
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
363aAnnual Return
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
31 July 1998
363aAnnual Return
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288cChange of Particulars
Legacy
1 August 1997
363aAnnual Return
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
23 August 1996
363aAnnual Return
Legacy
1 July 1996
288288
Certificate Change Of Name Company
21 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1995
288288
Legacy
25 September 1995
363x363x
Legacy
4 August 1995
288288
Certificate Change Of Name Company
6 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
287Change of Registered Office
Memorandum Articles
5 January 1995
MEM/ARTSMEM/ARTS
Resolution
5 January 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
225(1)225(1)
Legacy
28 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
17 March 1994
288288
Legacy
1 February 1994
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
88(2)Return of Allotment of Shares
Resolution
11 March 1993
RESOLUTIONSResolutions
Resolution
11 March 1993
RESOLUTIONSResolutions
Legacy
11 March 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Resolution
20 February 1992
RESOLUTIONSResolutions
Resolution
20 February 1992
RESOLUTIONSResolutions
Resolution
20 February 1992
RESOLUTIONSResolutions
Legacy
11 December 1991
288288
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
12 August 1991
363x363x
Legacy
22 April 1991
288288
Legacy
19 February 1991
288288
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
1 May 1990
288288
Memorandum Articles
27 November 1989
MEM/ARTSMEM/ARTS
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
24 November 1989
288288
Legacy
13 October 1989
288288
Legacy
7 August 1989
288288
Legacy
7 August 1989
287Change of Registered Office
Certificate Change Of Name Company
21 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1989
288288
Incorporation Company
6 March 1989
NEWINCIncorporation