Advanced company searchLink opens in new window

O.L.E. (UK) LIMITED

Company number 04146280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 March 2023
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 23 March 2022
15 Apr 2021 AD01 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 April 2021
14 Apr 2021 600 Appointment of a voluntary liquidator
14 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-24
14 Apr 2021 LIQ01 Declaration of solvency
22 Mar 2021 TM01 Termination of appointment of Martin William Russell as a director on 18 March 2021
16 Dec 2020 PSC02 Notification of Hytek (Gb) Limited as a person with significant control on 25 November 2020
16 Dec 2020 PSC07 Cessation of Nicholas Simon Lambourn as a person with significant control on 25 November 2020
16 Dec 2020 PSC07 Cessation of Fiona Michele Lambourn as a person with significant control on 25 November 2020
16 Dec 2020 AD01 Registered office address changed from Barns a & B Bowley Farm Estate Bowley Lane South Mundham Chichester West Sussex PO20 1NB to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 16 December 2020
16 Dec 2020 AP01 Appointment of Mr Martin William Russell as a director on 25 November 2020
16 Dec 2020 AP01 Appointment of Mr Graham Joseph Morrell as a director on 25 November 2020
16 Dec 2020 TM01 Termination of appointment of Nicholas Simon Lambourn as a director on 25 November 2020
16 Dec 2020 TM02 Termination of appointment of Fiona Michele Lambourn as a secretary on 25 November 2020
16 Dec 2020 TM01 Termination of appointment of Fiona Michele Lambourn as a director on 25 November 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 117
07 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 May 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
26 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
07 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018