OLPERNFERAS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10600460
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 27 days

SUMMARY

OLPERNFERAS LTD is an dissolved private limited company with number 10600460. It was incorporated 7 years, 4 months, 13 days ago, on 03 February 2017 and it was dissolved 4 years, 3 months, 27 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-05-14

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melissa Stanton

Cessation date: 2017-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-03-27

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-17

Psc name: Lilia Bruan

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lilia Bruan

Change date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-17

Officer name: Melissa Stanton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Ms Lilia Bruan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Old address: Suite 1a Technology House Lissadel Street Salford M6 6AP

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

New address: Suite 1a Technology House Lissadel Street Salford M6 6AP

Old address: 60 Hahnemann Road Liverpool L4 3SA United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT CARE LTD

24 LANADRON CLOSE ISLEWORTH,ISLEWORTH,TW7 5GE

Number:11417573
Status:ACTIVE
Category:Private Limited Company

D. J. MOYS PLASTERING CONTRACTORS LIMITED

16 LONGTYE DRIVE,WHITSTABLE,CT5 3NG

Number:04829260
Status:ACTIVE
Category:Private Limited Company

LB MILLAR LIMITED

33 NEWTON ROAD,PRESTON,PR2 1DY

Number:10849298
Status:ACTIVE
Category:Private Limited Company

NACHEV LTD

55 THE GREEN,WELLING,DA16 2PA

Number:09366978
Status:ACTIVE
Category:Private Limited Company

OOR WULLIES DECORATERS LIMITED

4 DURWARD WAY,PAISLEY,PA2 0LW

Number:SC628352
Status:ACTIVE
Category:Private Limited Company

THE FILM PARTNERSHIP LIMITED

152 KIMBERLEY ROAD,CARDIFF,CF23 5AF

Number:05877258
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