Background WavePink WaveYellow Wave

OGS OUTSOURCING LIMITED (12965850)

OGS OUTSOURCING LIMITED (12965850) is a liquidation UK company. incorporated on 21 October 2020. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. OGS OUTSOURCING LIMITED has been registered for 5 years. Current directors include MOTT, Darrell.

Company Number
12965850
Status
liquidation
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
C/O Begbies Traynor (Central) Llp, Manchester, M3 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOTT, Darrell
SIC Codes
70100, 73120, 84130, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGS OUTSOURCING LIMITED

OGS OUTSOURCING LIMITED is an liquidation company incorporated on 21 October 2020 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. OGS OUTSOURCING LIMITED was registered 5 years ago.(SIC: 70100, 73120, 84130, 93199)

Status

liquidation

Active since 5 years ago

Company No

12965850

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 November 2021 - 31 December 2022(15 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 15 May 2024 (1 year ago)
Submitted on 15 May 2024 (1 year ago)

Next Due

Due by 29 May 2025
For period ending 15 May 2025

Previous Company Names

OMNIA GROUP SERVICES LIMITED
From: 22 February 2023To: 11 December 2023
BERKSHIRE ROCK LTD
From: 21 October 2020To: 22 February 2023
Contact
Address

C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester, M3 4LY,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 16 February 2023To: 12 July 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 21 October 2020To: 16 February 2023
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Loan Secured
May 23
Director Left
Mar 24
Owner Exit
May 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOTT, Darrell

Active
340 Deansgate, ManchesterM3 4LY
Secretary
Appointed 21 Oct 2020

MOTT, Darrell

Active
340 Deansgate, ManchesterM3 4LY
Born November 1965
Director
Appointed 21 Oct 2020

BROWNE, Darren Jonathan

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1967
Director
Appointed 13 Feb 2023
Resigned 21 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Darren Jonathan Browne

Ceased
Cornhill, LondonEC3V 3QQ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2023
Ceased 01 Mar 2024

Mr Darrell Mott

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

27

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 August 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
16 December 2024
600600
Liquidation Voluntary Removal Of Liquidator By Court
28 November 2024
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
8 July 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
8 July 2024
600600
Resolution
8 July 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Certificate Change Of Name Company
22 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Incorporation Company
21 October 2020
NEWINCIncorporation