O.L.E. (UK) LIMITED - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-03-23. 2023-05-20 View Report
Insolvency. Brought down date: 2022-03-23. 2022-05-18 View Report
Address. Old address: 2 Chawley Park Cumnor Hill Oxford OX2 9GG England. New address: Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD. Change date: 2021-04-15. 2021-04-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-04-14 View Report
Resolution. Description: Resolutions. 2021-04-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-04-14 View Report
Officers. Termination date: 2021-03-18. Officer name: Martin William Russell. 2021-03-22 View Report
Persons with significant control. Psc name: Hytek (Gb) Limited. Notification date: 2020-11-25. 2020-12-16 View Report
Persons with significant control. Psc name: Nicholas Simon Lambourn. Cessation date: 2020-11-25. 2020-12-16 View Report
Persons with significant control. Cessation date: 2020-11-25. Psc name: Fiona Michele Lambourn. 2020-12-16 View Report
Address. Old address: Barns a & B Bowley Farm Estate Bowley Lane South Mundham Chichester West Sussex PO20 1NB. Change date: 2020-12-16. New address: 2 Chawley Park Cumnor Hill Oxford OX2 9GG. 2020-12-16 View Report
Officers. Appointment date: 2020-11-25. Officer name: Mr Martin William Russell. 2020-12-16 View Report
Officers. Officer name: Mr Graham Joseph Morrell. Appointment date: 2020-11-25. 2020-12-16 View Report
Officers. Officer name: Nicholas Simon Lambourn. Termination date: 2020-11-25. 2020-12-16 View Report
Officers. Officer name: Fiona Michele Lambourn. Termination date: 2020-11-25. 2020-12-16 View Report
Officers. Officer name: Fiona Michele Lambourn. Termination date: 2020-11-25. 2020-12-16 View Report
Capital. Capital allotment shares. 2020-12-07 View Report
Resolution. Description: Resolutions. 2020-12-07 View Report
Accounts. Accounts type total exemption full. 2020-05-21 View Report
Confirmation statement. Statement with updates. 2020-03-09 View Report
Accounts. Accounts type unaudited abridged. 2019-07-26 View Report
Confirmation statement. Statement with updates. 2019-04-05 View Report
Accounts. Accounts type unaudited abridged. 2018-06-07 View Report
Confirmation statement. Statement with updates. 2018-03-06 View Report
Accounts. Accounts type total exemption full. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type total exemption small. 2016-09-05 View Report
Officers. Change date: 2016-03-14. Officer name: Mrs Fiona Michele Lambourn. 2016-04-04 View Report
Officers. Change date: 2016-03-14. Officer name: Fiona Michele Lambourn. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Address. New address: Fareham House 69 High Street Fareham Hampshire PO16 7BB. Old address: 88 Northern Road Cosham Portsmouth Hampshire PO6 3ER United Kingdom. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Officers. Change date: 2015-03-05. Officer name: Mrs Fiona Michele Lambourn. 2015-03-16 View Report
Officers. Officer name: Fiona Michele Lambourn. Change date: 2015-03-05. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Accounts. Accounts type total exemption small. 2013-11-08 View Report
Officers. Officer name: Mrs Fiona Michele Lambourn. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Address. Old address: Station House North Street Havant Hampshire PO9 1QU England. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Officers. Change date: 2012-04-03. Officer name: Nicholas Simon Lambourn. 2012-04-03 View Report
Accounts. Accounts type total exemption small. 2011-09-09 View Report
Address. Move registers to sail company. 2011-05-09 View Report
Address. Change sail address company. 2011-05-09 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Address. Change date: 2011-03-29. Old address: 88 Northern Road Cosham Portsmouth Hampshire PO6 3ER. 2011-03-29 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report