Advanced company searchLink opens in new window

OLENSO LIMITED

Company number 08856105

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1