O. L. (REALISATIONS) LIMITED

Eldon Street Eldon Street, West Midlands, Ws 12j
StatusLIQUIDATION
Company No.02171252
CategoryPrivate Limited Company
Incorporated30 Sep 1987
Age36 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

O. L. (REALISATIONS) LIMITED is an liquidation private limited company with number 02171252. It was incorporated 36 years, 8 months, 19 days ago, on 30 September 1987. The company address is Eldon Street Eldon Street, West Midlands, Ws 12j.



Company Fillings

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Sep 1991

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Jun 1991

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 11 Oct 1990

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 17 Sep 1990

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed opus LIMITED\certificate issued on 24/08/90

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 04 Jul 1990

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Legacy

Date: 22 Jun 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 22 Jun 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 15 Jun 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 22 Mar 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Nov 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 1989

Category: Capital

Type: PUC 2

Description: Wd 29/12/88 ad 29/12/88--------- £ si 26176@1=26176 £ ic 58824/85000

Documents

View document PDF

Legacy

Date: 12 Sep 1988

Category: Address

Type: 287

Description: Registered office changed on 12/09/88 from: "hove to" 15A park road walsall west midlands WS5 3JU

Documents

View document PDF

Legacy

Date: 09 Aug 1988

Category: Capital

Type: PUC 2

Description: Wd 21/06/88 ad 11/05/88--------- £ si 4412@1=4412 £ ic 54412/58824

Documents

View document PDF

Legacy

Date: 09 Aug 1988

Category: Capital

Type: PUC 2

Description: Wd 21/06/88 ad 11/05/88--------- £ si 54410@1=54410 £ ic 2/54412

Documents

View document PDF

Legacy

Date: 25 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 05 Jul 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timelegend LIMITED\certificate issued on 19/04/88

Documents

View document PDF

Legacy

Date: 13 Apr 1988

Category: Address

Type: 287

Description: Registered office changed on 13/04/88 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 13 Apr 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 30 Sep 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORDSHIRE WINDOWS LIMITED

UNIT 24 CHANTRY ROAD,KEMPSTON,MK42 7JF

Number:10635055
Status:ACTIVE
Category:Private Limited Company

CX GROUP LTD

390 HOE STREET,LONDON,E17 9AA

Number:11640324
Status:ACTIVE
Category:Private Limited Company

IRC-RISK UK LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:10333873
Status:ACTIVE
Category:Private Limited Company

MPB ENGINEERING LTD

18 FISHER WAY,PAISLEY,PA1 2TA

Number:SC576493
Status:ACTIVE
Category:Private Limited Company

RED BOX COATINGS LIMITED

UNITS 12 & 13 SOUTH HAMPSHIRE INDUSTRIAL PARK,SOUTHAMPTON,SO40 3SA

Number:11852030
Status:ACTIVE
Category:Private Limited Company

SPORTS ENTREPRENEURS LIMITED

9TH FLOOR,MANCHESTER,M2 3FX

Number:03958504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source