OWEN BENTLEY LTD

First Floor Redington Court First Floor Redington Court, Hove, BN3 2BB, East Sussex
StatusDISSOLVED
Company No.09264004
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years1 month, 6 days

SUMMARY

OWEN BENTLEY LTD is an dissolved private limited company with number 09264004. It was incorporated 9 years, 7 months, 15 days ago, on 14 October 2014 and it was dissolved 1 month, 6 days ago, on 23 April 2024. The company address is First Floor Redington Court First Floor Redington Court, Hove, BN3 2BB, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2023

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-18

Psc name: Mr Owen Luke Bentley

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abeba Kottsieper

Cessation date: 2022-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2023

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abeba Kottsieper

Notification date: 2022-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Luke Bentley

Change date: 2019-01-22

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2020

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Owen Luke Bentley

Change date: 2019-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr Owen Luke Bentley

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-17

Psc name: Mr Owen Luke Bentley

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 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: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

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: 25 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen Bentley

Change date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

New address: First Floor Redington Court 69 Church Road Hove East Sussex BN3 2BB

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2015

Action Date: 18 Jul 2015

Category: Address

Type: AD01

Old address: Flat 1 36 Preston Park Avenue Brighton BN1 6HG England

Change date: 2015-07-18

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

New address: Flat 1 36 Preston Park Avenue Brighton BN1 6HG

Change date: 2014-12-05

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D BENNETT BUILDERS LTD

44 DARKWOOD WAY,LEEDS,LS17 8BQ

Number:09528219
Status:ACTIVE
Category:Private Limited Company

IN-GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11708604
Status:ACTIVE
Category:Private Limited Company

MIDDLEBURY SERVICES LIMITED

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:08403015
Status:ACTIVE
Category:Private Limited Company

OUTDOOR DESIGN 4U LIMITED

6 KIRKLAND AVENUE,MANSFIELD,NG18 5QP

Number:11309690
Status:ACTIVE
Category:Private Limited Company

STONE DEVELOPMENTS (YORKSHIRE) LIMITED

288 OXFORD ROAD,CLECKHEATON,BD19 4PY

Number:10494286
Status:ACTIVE
Category:Private Limited Company

TG FALCONRY LTD

THORNBOROUGH HALL,LEYBURN,DL8 5AB

Number:07832188
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