OTLEY POOLE LIMITED

09851897: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09851897
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

OTLEY POOLE LIMITED is an active private limited company with number 09851897. It was incorporated 8 years, 7 months, 16 days ago, on 02 November 2015. The company address is 09851897: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: RP05

Change date: 2020-11-05

Default address: PO Box 4385, 09851897: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Barbra Anne Davison

Change date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Barbra Anne Davison

Change date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

New address: 98 Shirley Road Shirley Road Croydon CR0 7EQ

Old address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Barbra Anne Davison

Change date: 2017-06-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Ms Barbra Anne Davison

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Barbra Anne Davison

Change date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-21

Officer name: Turner Little Company Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granville John Turner

Cessation date: 2017-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Turner Little Company Nominees Limited

Cessation date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: James Douglas Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Douglas Turner

Cessation date: 2017-06-21

Documents

View document PDF

Notice of removal of a director

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbra Anne Davison

Appointment date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Barbra Anne Davison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: Regency House Westminster Place York Business Park York YO26 6RW England

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Change date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4MATION-SOLUTIONS LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:10683010
Status:ACTIVE
Category:Private Limited Company

BIOCONNEXIONS CONSULTING LTD

HERSCHEL ANNEX KINGS WALK,NEWCASTLE UPON TYNE,NE1 7RU

Number:08835323
Status:ACTIVE
Category:Private Limited Company

CASSANIE PUBLISHING SERVICES LIMITED

2 WOODBANK VIEW,STOKE-ON-TRENT,ST6 3EY

Number:03473133
Status:ACTIVE
Category:Private Limited Company

CLAIRES CHEFS AGENCY LIMITED

C/O MUSTARD CATERING,LONDON,SW19 8UG

Number:04846233
Status:ACTIVE
Category:Private Limited Company

K & P HARRISON LIMITED

34 COLLEGE CLOSE,LONGRIDGE,PR3 3AX

Number:07129302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATALIE WALTER LIMITED

WHITELEAF BUSINESS CENTRE,BUCKINGHAM,MK18 1TF

Number:11396371
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