- Company Overview for OLENSO LIMITED (08856105)
- Filing history for OLENSO LIMITED (08856105)
- People for OLENSO LIMITED (08856105)
- Insolvency for OLENSO LIMITED (08856105)
- More for OLENSO LIMITED (08856105)
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) |
---|---|---|---|
16 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2020 | L64.07 | Completion of winding up | |
30 Jul 2018 | RP05 | Registered office address changed to PO Box 4385, 08856105: Companies House Default Address, Cardiff, CF14 8LH on 30 July 2018 | |
07 Jun 2018 | AP01 | Notice of removal of a director | |
06 Dec 2017 | COCOMP | Order of court to wind up | |
06 Dec 2017 | AC93 | Order of court - restore and wind up | |
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | AD01 | Registered office address changed from C/O Spencer Gardner Dickins Limited Unit 3, Innovation Village Cheetah Road Coventry CV1 2TL to 39 Gidley Way Horspath Oxford OX33 1RQ on 21 March 2017 | |
09 Feb 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jun 2016 | AP03 | Appointment of Mr Keith Herring as a secretary on 13 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2015 | CH01 | Director's details changed for Mr Keith Herring on 18 September 2015 | |
05 May 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD01 | Registered office address changed from 39 Gidley Way Horspath Oxford OX33 1RQ England to C/O Spencer Gardner Dickins Limited Unit 3, Innovation Village Cheetah Road Coventry CV1 2TL on 5 May 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from Rectory Mews Crown Road Wheatley Oxfordshire OX33 1UL United Kingdom to 39 Gidley Way Horspath Oxford OX33 1RQ on 16 March 2015 | |
22 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-22
|