OLISETT DESIGN LTD
Status | DISSOLVED |
Company No. | 06025428 |
Category | Private Limited Company |
Incorporated | 12 Dec 2006 |
Age | 17 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 22 days |
SUMMARY
OLISETT DESIGN LTD is an dissolved private limited company with number 06025428. It was incorporated 17 years, 5 months, 24 days ago, on 12 December 2006 and it was dissolved 22 days ago, on 14 May 2024. The company address is C/O 2nd Floor C/O 2nd Floor, Birkenhead, CH41 5AS, Merseyside, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 19 Dec 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Debbie Frances Browne
Change date: 2023-10-04
Documents
Change to a person with significant control
Date: 19 Dec 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-04
Psc name: Debbie Frances Browne
Documents
Change account reference date company previous extended
Date: 18 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-09-30
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Resolution
Date: 25 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dermot Browne
Change date: 2020-11-23
Documents
Change person director company with change date
Date: 24 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-23
Officer name: Dermot Browne
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Change to a person with significant control
Date: 02 Jan 2019
Action Date: 11 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-11
Psc name: Mr Dermot Browne
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person secretary company with change date
Date: 06 May 2017
Action Date: 06 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-06
Officer name: Laure Browne
Documents
Change person director company with change date
Date: 06 May 2017
Action Date: 06 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dermot Browne
Change date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
New address: C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS
Old address: 3rd Floor 51-52 Hamilton Square Birkenhead Merseyside CH41 5BN
Change date: 2017-03-23
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-02
Officer name: Dermot Browne
Documents
Change person secretary company with change date
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-02
Officer name: Laure Browne
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Old address: 4 Cumbrae Drive Ellesmere Port CH65 9JX
Change date: 2014-01-02
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Dermot Browne
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Some Companies
BABYBALLET FRANCHISING LIMITED
EMPIRE HOUSE,HALIFAX,HX1 1SP
Number: | 06793999 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 BALLARDS LANE,LONDON,N3 1LP
Number: | 02640087 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC620560 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW BODY PLANT HIRE LIMITED
62 BLACKWELL AVENUE,NORWICH,NR7 8XW
Number: | 10364632 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MENDIP HEIGHTS,DIDCOT,OX11 7TB
Number: | 08805049 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRACTICAL SERVICE IMPROVEMENT LTD
NEW CONNEXION HOUSE 2 MARSH LANE,HUDDERSFIELD,HD8 8EA
Number: | 09337232 |
Status: | ACTIVE |
Category: | Private Limited Company |