OGIAE VENTURES LIMITED

Status: Active

Address: 70 Waterside Close, London

Incorporation date: 08 Jul 2020

OGIER ELECTRONICS LIMITED

Status: Active

Address: Sandridge Park, Porters Wood, St. Albans

Incorporation date: 08 Jun 1993

OGIFE INVESTMENTS LTD

Status: Active

Address: Ams Medical Accountants 9 Portland Street, Floor 2, Manchester

Incorporation date: 08 Dec 2020

OGI FIBRE LIMITED

Status: Active

Address: Hodge House, 114-116 St. Mary Street, Cardiff

Incorporation date: 09 Apr 2021

Address: Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port

Incorporation date: 25 Jan 2019

OGI LIMITED

Status: Active

Address: 30 City Road, London

Incorporation date: 09 Apr 2015

OGI-LOGISTICS LTD

Status: Active

Address: 23 Recreation Close, Felixstowe

Incorporation date: 14 Nov 2022

OGILVIE ADVISORY LTD

Status: Active

Address: 358 Riverside Drive, Dundee

Incorporation date: 12 Jul 2016

Address: 10 Polwarth Terrace, Edinburgh

Incorporation date: 04 Sep 2015

Address: 3 Thomson Crescent, Currie

Incorporation date: 20 May 2011

Address: 20 Victoria Street, Brighton

Incorporation date: 18 Feb 2004

Address: Ogilvie House, 200 Glasgow Road, Stirling

Incorporation date: 17 Oct 1979

OGILVIE DECORATING LTD

Status: Active

Address: Brook House, Brook Cottages, Sowerby Bridge

Incorporation date: 05 Dec 2018

OGILVIE DESIGN STUDIO LTD

Status: Active

Address: Myrtle House, High Street, Henfield

Incorporation date: 23 Oct 2013

Address: Ogilvie House, 200 Glasgow Road, Stirling

Incorporation date: 22 Feb 2005

OGILVIE DOGS LIMITED

Status: Active

Address: 4 North Drove, Bourne

Incorporation date: 27 Jun 2017

OGILVIE GEOMATICS LIMITED

Status: Active

Address: 200 Glasgow Road, Whins Of Milton, Stirling

Incorporation date: 22 Jun 2007

Address: 138 Blenheim Place, Aberdeen

Incorporation date: 07 Oct 2016

OGILVIE HOMES LIMITED

Status: Active

Address: Ogilvie House, 200 Glasgow Road, Stirling

Incorporation date: 29 Jan 1985

Address: 4 North Drove, Bourne

Incorporation date: 04 Jan 2017

Address: The Cedars, Church Road, Ashford

Incorporation date: 25 Jul 2006

Address: Stoneygate House, 2 Greenfield Road, Holmfirth

Incorporation date: 09 Dec 2013

Address: 53 Couston Drive, Dalgety Bay, Dunfermline

Incorporation date: 09 Jun 2020

OGILVIE SOLUTIONS LTD

Status: Active

Address: Cedarwood Aquithie Road, Kemnay, Inverurie

Incorporation date: 29 Jun 2015

OGILVIE & WOLFE LTD

Status: Active

Address: 58 Main Street, Greetham, Oakham

Incorporation date: 02 Nov 2000

OGILVIE WOODLANDS LIMITED

Status: Active

Address: 200 Glasgow Road, Whins Of Milton, Stirling

Incorporation date: 14 Apr 1953

OGILVY & CO LLP

Status: Active

Address: 272 Bath Street, Bath Street, Glasgow

Incorporation date: 15 Sep 2011

OGILVY & ESTILL LTD

Status: Active

Address: Banks House, Ty Isa Road, Llandudno

Incorporation date: 03 Oct 1997

Address: 48b Derwentwater Road, London

Incorporation date: 27 Apr 2017

OGILVY HEALTH LIMITED

Status: Active

Address: Sea Containers House, 18 Upper Ground, London

Incorporation date: 13 Dec 1991

OGILVY HILL LTD

Status: Active

Address: 9 Fairbourne Drive, Wilmslow

Incorporation date: 28 Oct 2020

Address: Old Dairy Farm Centre, Main Street Upper Stowe, Weedon

Incorporation date: 05 Aug 2011

OGILVY MANAGEMENT LIMITED

Status: Active

Address: 111 Grosvenor Avenue, Highbury, London

Incorporation date: 26 Mar 1990

Address: Sea Containers, 18 Upper Ground, London

Incorporation date: 30 Oct 1895

OGINES WELLBEING LIMITED

Status: Active

Address: 10 Burnville Road, Burnville Road, Sunderland

Incorporation date: 09 Jul 2021

OGINO LTD

Status: Active

Address: 1st Floor, Butcher Row, Beverley

Incorporation date: 24 Feb 2011

OGIORNI LTD

Status: Active

Address: 61a The Avenue, London

Incorporation date: 30 Oct 2014

OGIS BUILDERS LTD

Status: Active

Address: Flat 12 Cranleigh, 3 Hobill Walk, Surbiton

Incorporation date: 13 Jul 2020

OGIS LOGISTICS LIMITED

Status: Active

Address: 75 Saltmead, Southampton

Incorporation date: 28 May 2020

OGI TRADE LTD

Status: Active

Address: 7 Derek Close, Ewell, Epsom

Incorporation date: 26 May 2020

Address: Beckside Court, Annie Reed Road, Beverley

Incorporation date: 19 Dec 2008

OGIVE LIMITED

Status: Active

Address: One St Peter's Square, Manchester

Incorporation date: 24 May 2022