Background WavePink WaveYellow Wave

OGDEN BUCKMINSTER LIMITED (15486726)

OGDEN BUCKMINSTER LIMITED (15486726) is an active UK company. incorporated on 13 February 2024. with registered office in Newton Aycliffe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46341). OGDEN BUCKMINSTER LIMITED has been registered for 2 years. Current directors include VALEZE, Cesar Luiz.

Company Number
15486726
Status
active
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
7c Whinbank Park Whinbank Road, Newton Aycliffe, DL5 6AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46341)
Directors
VALEZE, Cesar Luiz
SIC Codes
46341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGDEN BUCKMINSTER LIMITED

OGDEN BUCKMINSTER LIMITED is an active company incorporated on 13 February 2024 with the registered office located in Newton Aycliffe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46341). OGDEN BUCKMINSTER LIMITED was registered 2 years ago.(SIC: 46341)

Status

active

Active since 2 years ago

Company No

15486726

LTD Company

Age

2 Years

Incorporated 13 February 2024

Size

N/A

Accounts

ARD: 29/2

Overdue

5 months overdue

Last Filed

Made up to N/A

Next Due

Due by 13 November 2025
Period: 13 February 2024 - 28 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

7c Whinbank Park Whinbank Road Aycliffe Business Park Newton Aycliffe, DL5 6AY,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 13 February 2024To: 6 February 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Owner Exit
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VALEZE, Cesar Luiz

Active
Whinbank Road, Newton AycliffeDL5 6AY
Born January 1989
Director
Appointed 13 Feb 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 13 Feb 2024
Resigned 04 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

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 2024
Ceased 04 Feb 2025

Mr Cesar Luiz Valeze

Active
Whinbank Road, Newton AycliffeDL5 6AY
Born January 1989

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 2024
Fundings
Financials
Latest Activities

Filing History

9

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Incorporation Company
13 February 2024
NEWINCIncorporation