Background WavePink WaveYellow Wave

OGEE BUSINESS PARK LTD (05606630)

OGEE BUSINESS PARK LTD (05606630) is an active UK company. incorporated on 28 October 2005. with registered office in Daventry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OGEE BUSINESS PARK LTD has been registered for 20 years. Current directors include WAKEFORD, Catherine Elizabeth, WAKEFORD, Edward Dudley, WAKEFORD, Peter Guy.

Company Number
05606630
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
6 Cottesbrooke Park, Daventry, NN11 8YL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WAKEFORD, Catherine Elizabeth, WAKEFORD, Edward Dudley, WAKEFORD, Peter Guy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGEE BUSINESS PARK LTD

OGEE BUSINESS PARK LTD is an active company incorporated on 28 October 2005 with the registered office located in Daventry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OGEE BUSINESS PARK LTD was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05606630

LTD Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

OGEE BUSINESS PARK MANAGEMENT COMPANY LIMITED
From: 28 October 2005To: 30 January 2007
Contact
Address

6 Cottesbrooke Park Heartlands Business Park Daventry, NN11 8YL,

Previous Addresses

Stepnell House, Lawford Road Rugby Warwickshire CV21 2UU
From: 28 October 2005To: 2 October 2025
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WAKEFORD, Peter Guy

Active
Badby Fields, DaventryNN11 3DD
Secretary
Appointed 12 Jul 2006

WAKEFORD, Catherine Elizabeth

Active
Heartlands Business Park, DaventryNN11 8YL
Born May 1948
Director
Appointed 30 Sept 2025

WAKEFORD, Edward Dudley

Active
Heartlands Business Park, DaventryNN11 8YL
Born June 1982
Director
Appointed 15 Feb 2023

WAKEFORD, Peter Guy

Active
Badby Fields, DaventryNN11 3DD
Born November 1943
Director
Appointed 12 Jul 2006

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 28 Oct 2005
Resigned 12 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 2005
Resigned 28 Oct 2005

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 28 Oct 2005
Resigned 12 Jul 2006

WAKEFORD, Mark Robert

Resigned
Daventry Road, DaventryNN11 6JH
Born March 1966
Director
Appointed 09 Feb 2010
Resigned 31 Aug 2022

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed 10 Jul 2006
Resigned 11 Nov 2009

Persons with significant control

1

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Resolution
3 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
353353
Legacy
25 January 2008
287Change of Registered Office
Legacy
25 January 2008
190190
Accounts With Accounts Type Dormant
19 August 2007
AAAnnual Accounts
Legacy
19 August 2007
225Change of Accounting Reference Date
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Resolution
13 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
287Change of Registered Office
Legacy
28 October 2005
288bResignation of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation