CLAS OHLSON LIMITED

Register to unlock more data on OkredoRegister

CLAS OHLSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06298382

Incorporation date

02/07/2007

Size

Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2007)
dot icon27/08/2025
Final Gazette dissolved following liquidation
dot icon27/05/2025
Return of final meeting in a members' voluntary winding up
dot icon09/01/2025
Registered office address changed from C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-09
dot icon13/11/2024
Declaration of solvency
dot icon07/11/2024
Resolutions
dot icon07/11/2024
Appointment of a voluntary liquidator
dot icon07/11/2024
Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to C/O Sic 12-16 Addiscombe Road Croydon CR0 0XT on 2024-11-07
dot icon17/09/2024
Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2024-09-17
dot icon09/08/2024
Change of details for Clas Ohlson Ab as a person with significant control on 2024-08-08
dot icon09/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon18/07/2024
Secretary's details changed for Goodwille Limited on 2024-07-18
dot icon18/04/2024
Full accounts made up to 2023-03-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Termination of appointment of Peder Roland Apelgren as a director on 2024-03-07
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Solvency Statement dated 29/03/23
dot icon05/10/2023
Statement by Directors
dot icon05/10/2023
Statement of capital on 2023-10-05
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon29/01/2023
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon01/08/2022
Termination of appointment of Par Anders Christiansen as a director on 2022-07-31
dot icon01/02/2022
Full accounts made up to 2021-04-30
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon15/02/2021
Full accounts made up to 2020-04-30
dot icon08/02/2021
Appointment of Mr Kristofer Tonstrom as a director on 2021-02-08
dot icon10/12/2020
Termination of appointment of Ann-Charlotte Christina Linnea Lyra as a director on 2020-12-04
dot icon25/11/2020
Secretary's details changed for Goodwille Limited on 2020-11-20
dot icon10/11/2020
Director's details changed for Ms Ann-Charlotte Christina Linnea Lyra on 2020-11-10
dot icon10/11/2020
Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 2020-11-10
dot icon05/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon14/07/2020
Appointment of Mr Peder Roland Apelgren as a director on 2020-07-01
dot icon14/07/2020
Appointment of Ms Lene Iren Oen as a director on 2020-07-01
dot icon14/07/2020
Termination of appointment of Derek Rhys Nixon as a director on 2020-07-01
dot icon02/03/2020
Full accounts made up to 2019-04-30
dot icon21/10/2019
Appointment of Mr Derek Rhys Nixon as a director on 2019-10-01
dot icon21/10/2019
Termination of appointment of Jonathan Peacock as a director on 2019-10-01
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon25/02/2019
Full accounts made up to 2018-04-30
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon17/07/2018
Appointment of Mr Par Anders Christiansen as a director on 2018-07-01
dot icon13/07/2018
Termination of appointment of Carl Goran Melin as a director on 2018-07-01
dot icon26/03/2018
Termination of appointment of Nina Marie Eriksson as a director on 2018-03-01
dot icon26/03/2018
Appointment of Mr Jonathan Peacock as a director on 2018-03-01
dot icon24/01/2018
Full accounts made up to 2017-04-30
dot icon11/10/2017
Termination of appointment of Peter Liebert Jelkeby as a director on 2017-10-11
dot icon01/08/2017
Appointment of Ms Ann-Charlotte Christina Linnea Lyra as a director on 2017-08-01
dot icon14/07/2017
Notification of Clas Ohlson Ab as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/01/2017
Termination of appointment of Klas Balkow as a director on 2016-12-31
dot icon19/12/2016
Appointment of Ms Nina Marie Eriksson as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Mark Thomas Gregory as a director on 2016-12-19
dot icon25/10/2016
Full accounts made up to 2016-04-30
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon14/06/2016
Director's details changed for Peter Liebert Jelkeby on 2016-01-01
dot icon05/02/2016
Full accounts made up to 2015-04-30
dot icon05/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-04-30
dot icon13/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon10/03/2014
Auditor's resignation
dot icon01/10/2013
Full accounts made up to 2013-04-30
dot icon09/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon14/11/2012
Full accounts made up to 2012-04-30
dot icon28/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2011-04-30
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon24/01/2011
Appointment of Carl Goran Melin as a director
dot icon06/10/2010
Termination of appointment of Eric Atterling as a director
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon20/07/2010
Director's details changed for Eric Goran Atterling on 2010-04-01
dot icon26/10/2009
Full accounts made up to 2009-04-30
dot icon19/08/2009
Return made up to 30/07/09; full list of members
dot icon17/08/2009
Director appointed eric goran atterling
dot icon17/08/2009
Director appointed peter liebert jelkeby
dot icon24/03/2009
Full accounts made up to 2008-04-30
dot icon29/10/2008
Director appointed mark thomas gregory
dot icon19/08/2008
Return made up to 30/07/08; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from 12 plumtree court london EC4A 4HT
dot icon11/08/2008
Appointment terminated secretary lars wallen
dot icon11/08/2008
Secretary appointed goodwille LIMITED
dot icon21/07/2008
Return made up to 02/07/08; full list of members
dot icon17/09/2007
Accounting reference date shortened from 31/07/08 to 30/04/08
dot icon02/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

34
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,000.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
34
862.96K
-
4.32M
8.00K
-
2022
34
862.96K
-
4.32M
8.00K
-

Employees

2022

Employees

34 Ascended- *

Net Assets(GBP)

862.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

4.32M £Ascended- *

Cash in Bank(GBP)

8.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE LIMITED
Corporate Secretary
18/06/2008 - Present
187
Apelgren, Peder Roland
Director
01/07/2020 - 07/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3
BEJE CONSTRUCTION LIMITEDFlat 4 Coffee Tavern Lane, Rushden NN10 0PX
Dissolved

Category:

Construction of domestic buildings

Comp. code:

13838664

Reg. date:

10/01/2022

Turnover:

-

No. of employees:

30
W.H.ADAMS & CO(BROKERS)LIMITEDMrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU
Dissolved

Category:

Non-life insurance

Comp. code:

00291470

Reg. date:

23/08/1934

Turnover:

-

No. of employees:

36
GARETH HOSKINS ARCHITECTS LIMITEDC/O Frp Advisory Trading Limited, Level 2 The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Dissolved

Category:

Architectural activities

Comp. code:

SC254352

Reg. date:

15/08/2003

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CLAS OHLSON LIMITED

CLAS OHLSON LIMITED is an(a) Dissolved company incorporated on 02/07/2007 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAS OHLSON LIMITED?

toggle

CLAS OHLSON LIMITED is currently Dissolved. It was registered on 02/07/2007 and dissolved on 27/08/2025.

Where is CLAS OHLSON LIMITED located?

toggle

CLAS OHLSON LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does CLAS OHLSON LIMITED do?

toggle

CLAS OHLSON LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CLAS OHLSON LIMITED have?

toggle

CLAS OHLSON LIMITED had 34 employees in 2022.

What is the latest filing for CLAS OHLSON LIMITED?

toggle

The latest filing was on 27/08/2025: Final Gazette dissolved following liquidation.