Company NameOegen Ltd
DirectorGerard Silard Szatvanyi
Company StatusActive - Proposal to Strike off
Company Number05392544
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gerard Silard Szatvanyi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian,Romanian
StatusCurrent
Appointed26 October 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleExecutive Officer, International Business
Country of ResidenceHong Kong
Correspondence AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
CH3 9GA
Wales
Director NameJonathan Stewart Tait
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2009)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCollege House
College Road Chilwell
Nottingham
Nottinghamshire
NG9 4AS
Director NamePaul John Vernon
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 month, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 26 October 2022)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressNo1 The Science Park
Jesse Boot Avenue University Boulevard
Nottingham
NG7 2RU
Secretary NameMrs Lorraine Marie Tait
NationalityBritish
StatusResigned
Appointed27 April 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House
College Road Chilwell
Nottingham
Nottinghamshire
NG9 4AS
Director NamePeter James Fells
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(4 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 October 2022)
RoleProgrammer
Country of ResidenceEngland
Correspondence AddressNo1 The Science Park
Jesse Boot Avenue University Boulevard
Nottingham
NG7 2RU
Director NameMr Colin Brewer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(10 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Stafford Street
Long Eaton
Nottingham
Nottinghamshire
NG10 2ED
Director NameMr David Lockhart Coe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 The Science Park
Jesse Boot Avenue University Boulevard
Nottingham
NG7 2RU
Director NameMrs Barbara Jean Whale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2012(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Berry House Rough Park
Rugeley
Staffordshire
WS15 3SQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteoegen.co.uk
Telephone0115 8903333
Telephone regionNottingham

Location

Registered AddressChowley Oak Business Park Chowley Oak Lane
Tattenhall
Chester
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Paul John Vernon
35.00%
Ordinary
35 at £1Peter James Fells
35.00%
Ordinary
30 at £1David Coe
30.00%
Ordinary

Financials

Year2014
Net Worth-£25,810
Cash£22,832
Current Liabilities£99,840

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

16 May 2023Delivered on: 17 May 2023
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Particulars: Na.
Outstanding
23 December 2010Delivered on: 24 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 May 2023Registration of charge 053925440002, created on 16 May 2023 (68 pages)
22 April 2023Memorandum and Articles of Association (12 pages)
22 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2023Memorandum and Articles of Association (12 pages)
13 April 2023Statement of company's objects (2 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
25 November 2022Registered office address changed from No1 the Science Park Jesse Boot Avenue University Boulevard Nottingham NG7 2RU to Chowley Oak Business Park Chowley Oak Lane Tattenhall Chester CH3 9GA on 25 November 2022 (1 page)
16 November 2022Notification of a person with significant control statement (2 pages)
16 November 2022Cessation of Paul John Vernon as a person with significant control on 26 October 2022 (1 page)
16 November 2022Cessation of Peter James Fells as a person with significant control on 26 October 2022 (1 page)
16 November 2022Cessation of David Lockhart Coe as a person with significant control on 26 October 2022 (1 page)
15 November 2022Appointment of Mr Gerard Silard Szatvanyi as a director on 26 October 2022 (2 pages)
14 November 2022Termination of appointment of David Lockhart Coe as a director on 26 October 2022 (1 page)
14 November 2022Termination of appointment of Paul John Vernon as a director on 26 October 2022 (1 page)
14 November 2022Termination of appointment of Barbara Jean Whale as a director on 26 October 2022 (1 page)
14 November 2022Termination of appointment of Peter James Fells as a director on 26 October 2022 (1 page)
18 October 2022Change of details for Mr Peter James Fells as a person with significant control on 20 September 2022 (2 pages)
18 October 2022Director's details changed for Peter James Fells on 20 September 2022 (2 pages)
19 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
23 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
19 January 2022Director's details changed for Paul John Vernon on 10 January 2022 (2 pages)
19 January 2022Director's details changed for Peter James Fells on 17 October 2019 (2 pages)
19 January 2022Change of details for Mr Peter James Fells as a person with significant control on 17 October 2019 (2 pages)
12 January 2022Director's details changed for Paul John Vernon on 10 January 2022 (2 pages)
12 January 2022Change of details for Mr Paul John Vernon as a person with significant control on 10 January 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
5 April 2016Register inspection address has been changed from No. 1 the Science Park Jesse Boot Avenue Nottingham Nottinghamshire NG7 2RU England to The Barn, Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ (1 page)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
5 April 2016Register(s) moved to registered inspection location The Barn, Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ (1 page)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100.00
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100.00
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100.00
(4 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 10
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 10
(4 pages)
30 July 2012Appointment of Mrs Barbara Jean Whale as a director (2 pages)
30 July 2012Appointment of Mrs Barbara Jean Whale as a director (2 pages)
23 July 2012Appointment of Mr David Lockhart Coe as a director (2 pages)
23 July 2012Appointment of Mr David Lockhart Coe as a director (2 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
27 March 2012Register(s) moved to registered office address (1 page)
27 March 2012Register(s) moved to registered office address (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Paul John Vernon on 15 March 2010 (2 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Director's details changed for Peter James Fells on 15 March 2010 (2 pages)
22 July 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
22 July 2010Register inspection address has been changed from No. 1 Jesse Boot Avenue Nottingham Nottinghamshire NG7 2RU England (1 page)
22 July 2010Director's details changed for Colin Brewer on 15 March 2010 (2 pages)
22 July 2010Director's details changed for Peter James Fells on 15 March 2010 (2 pages)
22 July 2010Director's details changed for Paul John Vernon on 15 March 2010 (2 pages)
22 July 2010Register inspection address has been changed from No. 1 Jesse Boot Avenue Nottingham Nottinghamshire NG7 2RU England (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Director's details changed for Colin Brewer on 15 March 2010 (2 pages)
21 July 2010Termination of appointment of Colin Brewer as a director (1 page)
21 July 2010Termination of appointment of Colin Brewer as a director (1 page)
2 June 2010Director's details changed for Paul John Vernon on 15 March 2010 (2 pages)
2 June 2010Director's details changed for Peter James Fells on 15 March 2010 (2 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Colin Brewer on 15 March 2010 (2 pages)
2 June 2010Director's details changed for Peter James Fells on 15 March 2010 (2 pages)
2 June 2010Director's details changed for Paul John Vernon on 15 March 2010 (2 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Colin Brewer on 15 March 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Termination of appointment of Lorraine Tait as a secretary (1 page)
18 February 2010Termination of appointment of Jonathan Tait as a director (1 page)
18 February 2010Termination of appointment of Jonathan Tait as a director (1 page)
18 February 2010Registered office address changed from College House, College Road Chilwell Nottingham Nottinghamshire NG9 4AS on 18 February 2010 (1 page)
18 February 2010Registered office address changed from College House, College Road Chilwell Nottingham Nottinghamshire NG9 4AS on 18 February 2010 (1 page)
18 February 2010Termination of appointment of Lorraine Tait as a secretary (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Return made up to 15/03/09; full list of members (5 pages)
23 April 2009Return made up to 15/03/09; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Return made up to 15/03/08; full list of members (5 pages)
25 March 2008Return made up to 15/03/08; full list of members (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 15/03/07; full list of members (4 pages)
15 March 2007Return made up to 15/03/07; full list of members (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 March 2006Return made up to 15/03/06; full list of members (3 pages)
31 March 2006Return made up to 15/03/06; full list of members (3 pages)
27 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 February 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 February 2006Ad 01/01/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 February 2006Ad 01/01/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 January 2006New director appointed (1 page)
19 January 2006New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005Secretary resigned (1 page)
15 March 2005Incorporation (13 pages)
15 March 2005Incorporation (13 pages)