O.L.C. (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

O.L.C. (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01874277

Incorporation date

26/12/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon17/12/2012
Final Gazette dissolved following liquidation
dot icon17/09/2012
Return of final meeting in a members' voluntary winding up
dot icon17/11/2011
Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on 2011-11-18
dot icon16/11/2011
Declaration of solvency
dot icon16/11/2011
Appointment of a voluntary liquidator
dot icon16/11/2011
Resolutions
dot icon06/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/02/2011
Registered office address changed from 11-12 Frederick Road Edgbaston Birmingham B15 1JD on 2011-02-21
dot icon23/09/2010
Director's details changed for Mr Neil Michael Croxson on 2010-05-05
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon28/09/2009
Accounts made up to 2008-12-31
dot icon24/08/2009
Director appointed henri-paul laschkar
dot icon23/08/2009
Director appointed neil michael croxson
dot icon28/06/2009
Appointment Terminated Secretary simon james
dot icon28/06/2009
Appointment Terminated Director jonathan passman
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon15/10/2008
Accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 16/06/08; full list of members
dot icon14/07/2008
Registered office changed on 15/07/2008 from 313-333 rainham road south dagenham essex RM10 8SX
dot icon14/07/2008
Director's Change of Particulars / jonathan passman / 15/07/2008 / HouseName/Number was: , now: 6; Street was: 6 stonefield close, now: stonefield close; Post Code was: CV6 2PZ, now: CV2 2PZ
dot icon11/10/2007
Accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 16/06/07; full list of members
dot icon21/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon15/11/2006
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Secretary resigned
dot icon28/08/2006
Return made up to 16/06/06; full list of members
dot icon14/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon10/07/2005
Return made up to 16/06/05; full list of members
dot icon29/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/02/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 16/06/04; full list of members
dot icon09/08/2003
Return made up to 16/06/03; full list of members
dot icon09/06/2003
Director resigned
dot icon06/06/2003
New director appointed
dot icon21/04/2003
Director resigned
dot icon24/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 16/06/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon12/08/2001
Director's particulars changed
dot icon02/07/2001
Return made up to 16/06/01; full list of members
dot icon11/06/2001
Auditor's resignation
dot icon15/03/2001
Full accounts made up to 2000-04-30
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon22/11/2000
Secretary's particulars changed
dot icon22/11/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon13/09/2000
Director resigned
dot icon10/07/2000
Return made up to 16/06/00; full list of members
dot icon27/03/2000
Accounting reference date extended from 25/04/00 to 30/04/00
dot icon27/02/2000
Full accounts made up to 1999-04-25
dot icon07/02/2000
Auditor's resignation
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon24/11/1999
Registered office changed on 25/11/99 from: birch house parklands business park forest road, denmead waterlooville, hants, PO7 6XP
dot icon18/11/1999
Secretary resigned;director resigned
dot icon18/11/1999
New secretary appointed
dot icon30/09/1999
Director resigned
dot icon12/08/1999
Director resigned
dot icon14/07/1999
Return made up to 16/06/99; no change of members
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon08/05/1999
Director resigned
dot icon08/05/1999
Director resigned
dot icon08/05/1999
Accounting reference date shortened from 31/12/99 to 25/04/99
dot icon03/05/1999
Declaration of satisfaction of mortgage/charge
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 16/06/98; full list of members
dot icon18/06/1998
Director's particulars changed
dot icon28/09/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Return made up to 16/06/97; no change of members
dot icon27/07/1997
Director's particulars changed;director resigned
dot icon05/06/1997
Director resigned
dot icon02/06/1997
Return made up to 16/06/96; no change of members
dot icon22/04/1997
Registered office changed on 23/04/97 from: 82 st john street london EC1M 4JN
dot icon10/11/1996
New director appointed
dot icon27/10/1996
Director resigned
dot icon04/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
New director appointed
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Declaration of assistance for shares acquisition
dot icon02/09/1996
Declaration of assistance for shares acquisition
dot icon01/09/1996
Declaration of satisfaction of mortgage/charge
dot icon01/09/1996
Declaration of satisfaction of mortgage/charge
dot icon18/08/1996
New director appointed
dot icon13/08/1996
Auditor's resignation
dot icon18/07/1996
Director resigned
dot icon18/07/1996
Secretary resigned
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New secretary appointed;new director appointed
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon18/09/1995
Full group accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 16/06/95; full list of members
dot icon14/02/1995
Particulars of mortgage/charge
dot icon06/02/1995
Conve 25/01/95
dot icon30/01/1995
Resolutions
dot icon29/01/1995
Particulars of mortgage/charge
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Ad 25/01/95--------- £ si [email protected]=1320 £ ic 332408/333728
dot icon28/01/1995
Declaration of assistance for shares acquisition
dot icon28/01/1995
Declaration of assistance for shares acquisition
dot icon28/01/1995
Declaration of assistance for shares acquisition
dot icon28/01/1995
Declaration of assistance for shares acquisition
dot icon28/01/1995
Director resigned;new director appointed
dot icon28/01/1995
Director resigned
dot icon28/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Ad 18/07/94--------- £ si [email protected]=2408 £ ic 330000/332408
dot icon15/08/1994
Return made up to 16/06/94; full list of members
dot icon12/06/1994
Full group accounts made up to 1993-12-31
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
New director appointed
dot icon10/01/1994
Registered office changed on 11/01/94 from: c/o stanley a spofforth and co 3RD floor 16-18 new bridge street london EC4V 6AU
dot icon20/06/1993
Return made up to 16/06/93; full list of members
dot icon10/05/1993
Full group accounts made up to 1992-12-31
dot icon21/07/1992
Return made up to 16/06/92; full list of members
dot icon02/07/1992
Full group accounts made up to 1991-12-31
dot icon11/09/1991
Return made up to 16/06/91; full list of members; amend
dot icon04/07/1991
Full group accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 16/06/91; full list of members
dot icon14/05/1991
Secretary resigned;new secretary appointed
dot icon08/08/1990
Return made up to 16/06/90; full list of members
dot icon22/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon24/06/1990
Full group accounts made up to 1989-12-31
dot icon14/06/1989
Return made up to 17/05/89; full list of members
dot icon22/05/1989
Full group accounts made up to 1988-12-31
dot icon02/01/1989
Statement of affairs
dot icon02/01/1989
Wd 08/12/88 ad 17/02/87--------- premium £ si 2400@1=2400 £ ic 30600/33000
dot icon23/06/1988
Full group accounts made up to 1987-12-31
dot icon23/06/1988
Return made up to 16/06/88; full list of members
dot icon15/07/1987
Return made up to 03/06/87; full list of members
dot icon29/06/1987
Full group accounts made up to 1986-12-31
dot icon09/03/1987
New director appointed
dot icon03/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon08/10/1986
Return made up to 27/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roff, Alan
Director
06/03/1996 - 28/05/1997
12
Fitchett, David John
Director
12/05/1999 - 31/08/2000
13
Mullen, Kenneth John
Director
14/01/2005 - 12/06/2007
126
Laschkar, Henri-Paul
Director
01/05/2009 - Present
37
Croxson, Neil Michael
Director
01/05/2009 - Present
245

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O.L.C. (HOLDINGS) LIMITED

O.L.C. (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 26/12/1984 with the registered office located at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ. 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 O.L.C. (HOLDINGS) LIMITED?

toggle

O.L.C. (HOLDINGS) LIMITED is currently Dissolved. It was registered on 26/12/1984 and dissolved on 17/12/2012.

Where is O.L.C. (HOLDINGS) LIMITED located?

toggle

O.L.C. (HOLDINGS) LIMITED is registered at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What is the latest filing for O.L.C. (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved following liquidation.