DAISOL LIMITED

Register to unlock more data on OkredoRegister

DAISOL LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10439603

Incorporation date

21/10/2016

Size

Group

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2016)
dot icon25/11/2025
Administrator's progress report
dot icon22/10/2025
Notice of extension of period of Administration
dot icon13/01/2025
Notice of deemed approval of proposals
dot icon27/12/2024
Statement of administrator's proposal
dot icon06/11/2024
Appointment of an administrator
dot icon31/10/2024
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-10-31
dot icon16/10/2024
Termination of appointment of Matthew Round as a director on 2024-10-14
dot icon06/03/2024
Appointment of Mr Ben Revell as a director on 2024-02-14
dot icon10/01/2024
Compulsory strike-off action has been discontinued
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Solvency Statement dated 31/08/23
dot icon10/01/2024
Statement by Directors
dot icon10/01/2024
Statement of capital on 2024-01-10
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Solvency Statement dated 11/10/23
dot icon10/01/2024
Statement by Directors
dot icon10/01/2024
Statement of capital on 2024-01-10
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon04/01/2024
Confirmation statement made on 2023-10-21 with updates
dot icon18/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/09/2023
Termination of appointment of Tony Fletcher as a director on 2023-08-01
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon01/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-10-21 with updates
dot icon25/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/07/2021
Purchase of own shares.
dot icon03/06/2021
Resolutions
dot icon02/06/2021
Cancellation of shares. Statement of capital on 2021-04-06
dot icon26/05/2021
Registration of charge 104396030003, created on 2021-05-26
dot icon19/05/2021
Cessation of Robert Brian Rowe as a person with significant control on 2021-04-06
dot icon07/05/2021
Termination of appointment of Robert Brian Rowe as a director on 2021-04-06
dot icon09/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon03/11/2020
Director's details changed for Mr Tony Fletcher on 2020-11-03
dot icon10/09/2020
Satisfaction of charge 104396030002 in full
dot icon10/09/2020
Satisfaction of charge 104396030001 in full
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon14/06/2019
Change of details for Mr Robert Brian Rowe as a person with significant control on 2016-11-30
dot icon14/06/2019
Change of details for Mr Steven Graham Blundell as a person with significant control on 2016-10-21
dot icon14/06/2019
Change of details for Mr Matthew Round as a person with significant control on 2016-11-30
dot icon13/06/2019
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2019-06-13
dot icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon02/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon08/11/2017
Notification of Robert Brian Rowe as a person with significant control on 2016-11-30
dot icon08/11/2017
Notification of Matthew Round as a person with significant control on 2016-11-30
dot icon08/11/2017
Change of details for Mr Steven Graham Blundell as a person with significant control on 2016-11-30
dot icon07/06/2017
Registration of charge 104396030002, created on 2017-06-06
dot icon05/06/2017
Registration of charge 104396030001, created on 2017-05-26
dot icon10/01/2017
Current accounting period shortened from 2017-10-31 to 2017-03-31
dot icon06/01/2017
Appointment of Mr Tony Fletcher as a director on 2016-11-30
dot icon28/12/2016
Resolutions
dot icon28/12/2016
Resolutions
dot icon28/12/2016
Resolutions
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon20/12/2016
Change of share class name or designation
dot icon20/12/2016
Particulars of variation of rights attached to shares
dot icon21/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blundell, Steven Graham
Director
21/10/2016 - Present
18
Revell, Ben
Director
14/02/2024 - Present
1
Fletcher, Tony
Director
30/11/2016 - 01/08/2023
1
Mr Matthew Round
Director
21/10/2016 - 14/10/2024
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAISOL LIMITED

DAISOL LIMITED is an(a) In Administration company incorporated on 21/10/2016 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAISOL LIMITED?

toggle

DAISOL LIMITED is currently In Administration. It was registered on 21/10/2016 .

Where is DAISOL LIMITED located?

toggle

DAISOL LIMITED is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does DAISOL LIMITED do?

toggle

DAISOL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DAISOL LIMITED?

toggle

The latest filing was on 25/11/2025: Administrator's progress report.