HOUSE OF OLI LIMITED

First Floor Eastgate First Floor Eastgate, Castlefield, M3 4LZ, Manchester, United Kingdom
StatusDISSOLVED
Company No.07776029
CategoryPrivate Limited Company
Incorporated16 Sep 2011
Age12 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months

SUMMARY

HOUSE OF OLI LIMITED is an dissolved private limited company with number 07776029. It was incorporated 12 years, 8 months, 12 days ago, on 16 September 2011 and it was dissolved 2 years, 8 months ago, on 28 September 2021. The company address is First Floor Eastgate First Floor Eastgate, Castlefield, M3 4LZ, Manchester, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-10

New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ

Old address: 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed D.R.O.I.d interactive LIMITED\certificate issued on 27/10/16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: 3 Kelvin Street Manchester M4 1ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Beckwith

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Martin Beckwith

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynsey Pogson

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Fielding

Documents

View document PDF

Incorporation company

Date: 16 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURA (NORTHAMPTON) LTD

10 GOLD STREET,NORTHAMPTON,NN1 1RS

Number:10456574
Status:ACTIVE
Category:Private Limited Company

FRANKE COFFEE SYSTEMS UK LIMITED

1 NELSON STREET,ESSEX,SS1 1EG

Number:06045354
Status:ACTIVE
Category:Private Limited Company

METWAY ELECTRICAL INDUSTRIES LIMITED

BARRIE HOUSE,,PORTSLADE,,BN41 1DG

Number:00378992
Status:ACTIVE
Category:Private Limited Company

MORLEY COURT LIMITED

RIDGE GROVE,TAVISTOCK,PL19 8BE

Number:10929675
Status:ACTIVE
Category:Private Limited Company

REDSUN CONSULTANCY LTD

TALL TREES STOKE POGES LANE,SLOGUH,SL2 4NP

Number:09320271
Status:ACTIVE
Category:Private Limited Company

SAFAL GROUP LIMITED

7-11 7-11 CROSS STREET,READING,RG1 1ST

Number:11336338
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