OL.LIMITLESS LIMITED - BRENTWOOD
Company Profile | Company Filings |
Overview
OL.LIMITLESS LIMITED is a Private Limited Company from BRENTWOOD ENGLAND and has the status: Active.
OL.LIMITLESS LIMITED was incorporated 21 years ago on 26/04/2002 and has the registered number: 04425638. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
OL.LIMITLESS LIMITED was incorporated 21 years ago on 26/04/2002 and has the registered number: 04425638. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
OL.LIMITLESS LIMITED - BRENTWOOD
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
JUNIPER HOUSE WARLEY HILL BUSINESS PARK
BRENTWOOD
ESSEX
CM13 3BE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TONI & GUY (EPPING) LIMITED (until 07/09/2012)
TONI & GUY (EPPING) LIMITED (until 07/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ORESTE LIPANI | Jan 1977 | British | Director | 2002-04-26 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-04-26 UNTIL 2002-04-26 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-04-26 UNTIL 2002-04-26 | RESIGNED | ||
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2002-04-26 UNTIL 2006-08-10 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2002-04-26 UNTIL 2006-08-10 | RESIGNED |
JAMIE MICHAEL HAMPTON | Mar 1976 | British | Director | 2002-04-26 UNTIL 2012-05-25 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 2002-04-26 UNTIL 2006-11-07 | RESIGNED | |
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 2002-04-26 UNTIL 2003-04-25 | RESIGNED | |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2006-11-07 UNTIL 2009-09-01 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 2002-04-26 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Oreste Lipani | 2016-04-06 | 1/1977 | Dunmow Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OL.Limitless Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-24 | 31-08-2022 | £23,747 Cash £60,140 equity |
OL.Limitless Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-01 | 31-08-2021 | £44,432 Cash £62,462 equity |
OL.Limitless Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-18 | 31-08-2020 | £23,463 Cash £40,009 equity |
OL.Limitless Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-19 | 31-08-2019 | £5,242 Cash £40,036 equity |
OL.Limitless Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-31 | 31-08-2018 | £1,506 Cash £40,006 equity |
OL.Limitless Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-01 | 31-08-2017 | £10,001 Cash £40,144 equity |
OL.Limitless Limited - Abbreviated accounts 16.3 | 2017-02-01 | 31-08-2016 | £40,941 equity |
OL.Limitless Limited - Limited company - abbreviated - 11.9 | 2016-04-06 | 31-08-2015 | £20,071 equity |