ORIGINAL COMPANY UK LIMITED

1 Rees Drive 1 Rees Drive, HA7 4YN
StatusDISSOLVED
Company No.05701520
CategoryPrivate Limited Company
Incorporated07 Feb 2006
Age18 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 10 months, 11 days

SUMMARY

ORIGINAL COMPANY UK LIMITED is an dissolved private limited company with number 05701520. It was incorporated 18 years, 4 months, 13 days ago, on 07 February 2006 and it was dissolved 1 year, 10 months, 11 days ago, on 09 August 2022. The company address is 1 Rees Drive 1 Rees Drive, HA7 4YN.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 07 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 07 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 07 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Shamer Desai

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nilesh Amlani

Notification date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-05

Psc name: Kalpesh Amlani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 07 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 07 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pankaj Adatia

Termination date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 07 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 07 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2013

Action Date: 07 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nilesh Amlani

Change date: 2011-02-07

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: Mr Kalpesh Amlani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shamer Desai

Change date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-07

Officer name: Kalpesh Amlani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADHO ENTERPRISES LTD

5 ALBANY ROAD,COVENTRY,CV5 6JQ

Number:11883973
Status:ACTIVE
Category:Private Limited Company

MINSTER FINANCIAL MANAGEMENT LIMITED

ELIZABETH HOUSE,LEEDS,LS1 2TW

Number:04701916
Status:ACTIVE
Category:Private Limited Company

OAKHILL ACADEMY LIMITED

HAZLEMERE,BOLTON,BL1 4BY

Number:06076690
Status:ACTIVE
Category:Private Limited Company

PARC LE BREOS HOLDINGS LIMITED

PARC LE BREOS HOUSE PARKMILL,SWANSEA,SA3 2HA

Number:07552862
Status:ACTIVE
Category:Private Limited Company

RAINBOWS HOUSE LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:08776641
Status:ACTIVE
Category:Private Limited Company

RICHARD LANGFORD BUILDING SERVICES LIMITED

CHURCHFIELD HOUSE,DUDLEY,DY2 8RG

Number:10684589
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