O2LIGHT LIMITED

Elcot Lane Elcot Lane, Wiltshire, SN8 2BG
StatusDISSOLVED
Company No.03799795
CategoryPrivate Limited Company
Incorporated02 Jul 1999
Age24 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution13 Apr 2010
Years14 years, 1 month, 1 day

SUMMARY

O2LIGHT LIMITED is an dissolved private limited company with number 03799795. It was incorporated 24 years, 10 months, 12 days ago, on 02 July 1999 and it was dissolved 14 years, 1 month, 1 day ago, on 13 April 2010. The company address is Elcot Lane Elcot Lane, Wiltshire, SN8 2BG.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Millington

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher michael brown

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 21 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/07/99--------- £ si 20000@1=20000 £ ic 1/20001

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 08/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR

Documents

View document PDF

Incorporation company

Date: 02 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN MATTHEWS PROPERTY MAINTENANCE LTD

119 HIGH STREET,SELSEY,PO20 0QB

Number:10529331
Status:ACTIVE
Category:Private Limited Company

GROVEWELL HAMSTREET LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11631962
Status:ACTIVE
Category:Private Limited Company

HEAT 27 LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:09446625
Status:ACTIVE
Category:Private Limited Company

NEW BRAND ELECTRICAL LTD

65 PERMAYNE,MILTON KEYNES,MK13 0DJ

Number:10124708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDWING LOGISTICS LTD

WOLVERHAMPTON SAFE STORE OXFORD STREET INDUSTRIAL PARK,BILSTON,WV14 7LF

Number:08605374
Status:ACTIVE
Category:Private Limited Company

RISEHOLM INVESTMENTS LIMITED

MONKS FOLLY HILL TOP LANE,HARROGATE,HG3 1PA

Number:02263564
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