OLEONIX SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08176662 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 5 months, 25 days |
SUMMARY
OLEONIX SOLUTIONS LIMITED is an dissolved private limited company with number 08176662. It was incorporated 11 years, 9 months, 15 days ago, on 13 August 2012 and it was dissolved 4 years, 5 months, 25 days ago, on 03 December 2019. The company address is 5 Redgrave Business Centre Gallows Hill 5 Redgrave Business Centre Gallows Hill, Diss, IP22 1RZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type dormant
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Victoria Edwards
Change date: 2018-05-16
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-16
Officer name: Mr Richard Mark Edwards
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-16
Officer name: Mr Richard Mark Edwards
Documents
Change person director company with change date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-16
Officer name: Mrs Emma Victoria Edwards
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-16
Psc name: Mr Richard Mark Edwards
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-16
Psc name: Mrs Emma Victoria Edwards
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Old address: Corner Farm House the Street Blo Norton Diss Norfolk IP22 2JB
Change date: 2017-11-27
New address: 5 Redgrave Business Centre Gallows Hill Redgrave Diss IP22 1RZ
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Emma Victoria Edwards
Documents
Accounts with accounts type dormant
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type dormant
Date: 22 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type dormant
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current extended
Date: 16 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Some Companies
2 BODVEAN COURT, TRETHELLAN HILL,NEWQUAY,TR7 1SB
Number: | 04287497 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUTCH REFURBISHED HARDWARE COMPANY LIMITED
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | 07871702 |
Status: | ACTIVE |
Category: | Private Limited Company |
G JENKINS ASSET MANAGEMENT LIMITED
TY NULA,CAERPHILLY,CF83 3DF
Number: | 11510923 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BAROSSA PLACE,PERTH & KINROSS,PH1 5JX
Number: | SO300647 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
70 SALISBURY AVENUE,GILLINGHAM,ME8 0BL
Number: | 09562540 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 COTSWOLD GARDENS,LONDON,NW2 1PL
Number: | 10807393 |
Status: | ACTIVE |
Category: | Private Limited Company |