OGD AEROSPACE LIMITED

Status: Active

Address: 25 Main Street, Mullyneeny, Derrylin, Enniskillen

Incorporation date: 29 Dec 2015

Address: 3 Meadow Court, High Street, Witney

Incorporation date: 02 Jan 2020

OGDEN BRICKWORK LTD

Status: Active - Proposal To Strike Off

Address: 13 The Ridgeway, Marchwiel, Wrexham

Incorporation date: 29 Apr 2021

OGDEN CARGO LIMITED

Status: Active

Address: Mw1 Building 557 Shoreham Road, Heathrow Airport, London

Incorporation date: 06 Mar 1989

OGDENCLOUGH LTD

Status: Active

Address: Plot 3 Piethorne Valley Caravan Park, Huddersfield Road, Newhey

Incorporation date: 09 May 2016

Address: The Clock House, Station Approach, Marlow

Incorporation date: 19 Jul 2019

OGDEN CONSULTING LIMITED

Status: Active

Address: 30 Ryecroft Avenue, Twickenham

Incorporation date: 18 Sep 2017

Address: The Clock House, Station Approach, Marlow

Incorporation date: 19 Jul 2019

OGDEN FULFILMENT LIMITED

Status: Active

Address: Unit 2 Acre Park, Dalton Lane, Keighley

Incorporation date: 21 Nov 2013

Address: 23 North Park Road, Harrogate

Incorporation date: 24 Sep 2019

Address: Railview Lofts, 19c Commercial Road, Eastbourne

Incorporation date: 02 Aug 2019

Address: 38 James Street, Harrogate, North Yorkshire

Incorporation date: 25 Nov 1981

OGDEN PMC LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 21 Feb 2019

Address: 1 Park View Court, St. Pauls Road, Shipley

Incorporation date: 03 Feb 2021

OGDEN PROPERTIES LTD

Status: Active

Address: 4 Palmer Close, Penistone, Sheffield

Incorporation date: 09 Jun 2020

OGDEN RESEARCH LIMITED

Status: Active

Address: Flat 20 The Pines, 157a Midland Road, Wellingborough

Incorporation date: 11 Jul 2016

OGDEN RIVER CS LIMITED

Status: Active

Address: The Old Engine House, Milne Street, Irwell Vale

Incorporation date: 09 Mar 2017

OGDEN ROADSTONE LIMITED

Status: Active

Address: Bardon Hall, Copt Oak Road, Markfield

Incorporation date: 26 Mar 1970

Address: The Ogden Group Of Companies, 30 Victoria Avenue, Harrogate

Incorporation date: 19 Dec 1974

Address: 9 Wike Road Wike Road, Lundwood, Barnsley

Incorporation date: 13 Apr 2016

Address: Abacus House, 129 North Hill, Plymouth, Devon

Incorporation date: 31 Jul 2006

Address: The Beeches Rareridge Lane, Bishops Waltham, Southampton

Incorporation date: 19 Dec 2017

Address: New Chartford House, Centurion Way, Cleckheaton

Incorporation date: 15 May 2012

OGD LIMITED

Status: Active

Address: Archer House Britland Estate, Northbourne Road, Eastbourne

Incorporation date: 21 Mar 2006

OGDOXAM LTD

Status: Active

Address: 5 Mill Street, Risca, Newport

Incorporation date: 15 Apr 2020

OGD VENTURES LIMITED

Status: Active

Address: Flat 3, Regents Park Road, London

Incorporation date: 28 Apr 2018