OWEN FACEY LTD

Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England
StatusDISSOLVED
Company No.10207175
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 3 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 18 days

SUMMARY

OWEN FACEY LTD is an dissolved private limited company with number 10207175. It was incorporated 8 years, 3 days ago, on 31 May 2016 and it was dissolved 4 years, 10 months, 18 days ago, on 16 July 2019. The company address is Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Owen Facey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU

Change date: 2018-04-05

Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Joyce

Termination date: 2018-04-05

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 30 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-30

Psc name: Owen Facey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Mr Owen Facey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Peter Martin Hayward

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Joyce

Appointment date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hayward

Appointment date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Leigh Grant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ

Change date: 2017-05-12

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ United Kingdom

Change date: 2017-03-29

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ

Change date: 2017-03-09

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBO-STAR LIMITED

130 BEACONSFIELD ROAD,LEICESTER,LE3 0FF

Number:11679511
Status:ACTIVE
Category:Private Limited Company

C AND S SCRAP MANAGEMENT LIMITED

49 ROMAN WAY,PLYMOUTH,PL5 2DT

Number:10857639
Status:ACTIVE
Category:Private Limited Company

GEORGE H.W. GRIFFITH LIMITED

15 COLMORE ROW,BIRMINGHAM,B3 2BH

Number:04700242
Status:LIQUIDATION
Category:Private Limited Company

JEAN UNIK (UK) LIMITED

51 CAERNARVON CLOSE,MITCHAM,CR4 1XD

Number:03839647
Status:ACTIVE
Category:Private Limited Company

OXFORD EXECUTIVE TAXIS LTD

26 WESTFIELD CLOSE,OXFORD,OX4 3NF

Number:10329575
Status:ACTIVE
Category:Private Limited Company

S.MIFSUD & SONS (UK) LIMITED

40-42 KENWAY ROAD,LONDON,SW5 0RA

Number:00892154
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