Background WavePink WaveYellow Wave

O-GEN UK LIMITED (06759792)

O-GEN UK LIMITED (06759792) is an active UK company. incorporated on 27 November 2008. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. O-GEN UK LIMITED has been registered for 17 years.

Company Number
06759792
Status
active
Type
ltd
Incorporated
27 November 2008
Age
17 years
Address
1b The Dairy Crewe Hall Farm, Crewe, CW1 5UE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O-GEN UK LIMITED

O-GEN UK LIMITED is an active company incorporated on 27 November 2008 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. O-GEN UK LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06759792

LTD Company

Age

17 Years

Incorporated 27 November 2008

Size

N/A

Accounts

ARD: 30/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by 11 December 2025
For period ending 27 November 2025

Previous Company Names

MEAUJO (743) LIMITED
From: 27 November 2008To: 28 December 2008
Contact
Address

1b The Dairy Crewe Hall Farm Old Park Road Crewe, CW1 5UE,

Previous Addresses

Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd
From: 20 February 2013To: 4 March 2024
Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD England
From: 1 February 2012To: 20 February 2013
Hathaway House Barnes Croft Hilderstone Staffordshire ST15 8XU
From: 27 November 2008To: 1 February 2012
Timeline

18 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Jan 13
Funding Round
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jun 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
2
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Resolution
13 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Memorandum Articles
5 June 2015
MAMA
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Resolution
24 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Auditors Resignation Company
30 December 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
23 March 2010
CC04CC04
Resolution
12 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
225Change of Accounting Reference Date
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
123Notice of Increase in Nominal Capital
Legacy
11 February 2009
122122
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
395Particulars of Mortgage or Charge
Legacy
5 January 2009
287Change of Registered Office
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2008
NEWINCIncorporation