D. L. OGLE LIMITED

Hellopages » Worcestershire » Worcester » WR2 5AH
Company number 01363104
Status Active
Incorporation Date 17 April 1978
Company Type Private Limited Company
Address 18-20 ST. JOHNS, WORCESTER, WR2 5AH
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 60,000 . The most likely internet sites of D. L. OGLE LIMITED are www.dlogle.co.uk, and www.d-l-ogle.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-seven years and ten months. D L Ogle Limited is a Private Limited Company. The company registration number is 01363104. D L Ogle Limited has been working since 17 April 1978. The present status of the company is Active. The registered address of D L Ogle Limited is 18 20 St Johns Worcester Wr2 5ah. The company`s financial liabilities are £665.08k. It is £20.66k against last year. The cash in hand is £544.5k. It is £78.62k against last year. And the total assets are £986.84k, which is £16.24k against last year. OGLE, Elaine is a Secretary of the company. OGLE, David Andrew is a Director of the company. Secretary OGLE, Anna has been resigned. Director OGLE, Anna has been resigned. Director OGLE, Dennis Lawrence has been resigned. The company operates in "Dispensing chemist in specialised stores".


d. l. ogle Key Finiance

LIABILITIES £665.08k
+3%
CASH £544.5k
+16%
TOTAL ASSETS £986.84k
+1%
All Financial Figures

Current Directors

Secretary
OGLE, Elaine
Appointed Date: 22 January 2010

Director
OGLE, David Andrew
Appointed Date: 21 October 1994
58 years old

Resigned Directors

Secretary
OGLE, Anna
Resigned: 31 August 2009

Director
OGLE, Anna
Resigned: 31 August 2009
82 years old

Director
OGLE, Dennis Lawrence
Resigned: 31 August 2009
86 years old

Persons With Significant Control

Mr David Andrew Ogle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Dennis Lawrence Ogle
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Anna Ogle
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

D. L. OGLE LIMITED Events

11 May 2017
Total exemption small company accounts made up to 31 August 2016
24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
14 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 60,000

09 Mar 2016
Total exemption small company accounts made up to 31 August 2015
31 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
05 Apr 1989
Return made up to 20/01/89; full list of members

25 Aug 1988
Accounts for a small company made up to 31 August 1987

28 Jul 1988
Return made up to 20/01/88; full list of members

24 Jan 1987
Accounts for a small company made up to 31 August 1986

24 Jan 1987
Return made up to 19/01/87; full list of members

D. L. OGLE LIMITED Charges

9 September 1999
Mortgage
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The securities being all those stocks, shares, bonds…
9 September 1999
Mortgage
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the red lion, 109 sidbury, worcester…
11 February 1991
Further charge
Delivered: 11 February 1991
Status: Satisfied on 27 November 1995
Persons entitled: Eagle Star Insurance Company
Description: 18 & 20 st johns worcester title nos hw 12221 & hw 16305.
6 December 1983
Mortgage
Delivered: 13 December 1983
Status: Satisfied on 27 November 1995
Persons entitled: Eagle Star Insurance Company
Description: F/Hold 18 st john's worcester tn hw 12221 f/hold 20 st…
19 November 1980
Legal charge
Delivered: 9 December 1980
Status: Satisfied on 27 November 1995
Persons entitled: Barclays Bank PLC
Description: F/Hold 20 st john's worcester hereford & worcester title no…
6 October 1980
Legal charge
Delivered: 10 October 1980
Status: Satisfied on 25 October 1995
Persons entitled: Norwich General Trust Limited
Description: F/Hold 18 & 20 st johns, worcester, title numbers HW12221…
4 December 1979
Legal charge
Delivered: 11 December 1979
Status: Satisfied on 27 November 1995
Persons entitled: Barclays Bank PLC
Description: 20 st. Johns, worcester hereford & worcester title no hw…
28 June 1979
Debenture
Delivered: 5 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
8 August 1978
Legal charge
Delivered: 15 August 1978
Status: Satisfied on 27 November 1995
Persons entitled: Barclays Bank PLC
Description: 18 st johns, worcester in the county of hereford and…