OLISTICA LTD

Breach House Farm Pinfold Lane Breach House Farm Pinfold Lane, Rugeley, WS15 3AF, Staffordshire, England
StatusDISSOLVED
Company No.04941263
CategoryPrivate Limited Company
Incorporated23 Oct 2003
Age20 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

OLISTICA LTD is an dissolved private limited company with number 04941263. It was incorporated 20 years, 6 months, 18 days ago, on 23 October 2003 and it was dissolved 2 years, 6 months, 8 days ago, on 02 November 2021. The company address is Breach House Farm Pinfold Lane Breach House Farm Pinfold Lane, Rugeley, WS15 3AF, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mrs Jacqueline Eagles

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-19

Officer name: Anthony Eagles

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mrs Jacqueline Eagles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-15

Old address: 385 Pye Green Road Cannock Staffordshire WS11 2RW

New address: Breach House Farm Pinfold Lane Abbots Bromley Rugeley Staffordshire WS15 3AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-16

Officer name: Anthony Eagles

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Eagles

Change date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Move registers to sail company

Date: 30 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Jacqueline Eagles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chase natural therapy centre LTD\certificate issued on 22/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 03/11/03 from: central house 582-586 kingsbury road birmingham B24 9ND

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELA WOODS PRODUCTIONS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:08538628
Status:ACTIVE
Category:Private Limited Company

BIMBI LIMITED

ASHDON HOUSE SECOND FLOOR,BARNET,EN5 5YL

Number:04215093
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C P C (UK) PENSION TRUST LIMITED

UNILEVER HOUSE,LONDON,EC4Y 0DY

Number:00979229
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL ADVERTISING PROJECTORS LLP

11 A HYDE PARK MANSIONS,LONDON,NW1 5BA

Number:OC413224
Status:ACTIVE
Category:Limited Liability Partnership

LIVING STONE PLANTS (LONDON) LIMITED

ASHDENE,SHEPPERTON,TW17 8HD

Number:06853822
Status:ACTIVE
Category:Private Limited Company

OAK ELECTRICAL PRODUCTS LIMITED

OAK HOUSE,EDWALTON,NG12 4FB

Number:04317981
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