- Company Overview for O.L.E. (UK) LIMITED (04146280)
- Filing history for O.L.E. (UK) LIMITED (04146280)
- People for O.L.E. (UK) LIMITED (04146280)
- Insolvency for O.L.E. (UK) LIMITED (04146280)
- More for O.L.E. (UK) LIMITED (04146280)
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
|
|
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
|
|
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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 |