O L DEC 18 LIMITED

Register to unlock more data on OkredoRegister

O L DEC 18 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01942994

Incorporation date

29/08/1985

Size

Full

Contacts

Registered address

Registered address

Juniper House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon23/10/2012
Final Gazette dissolved following liquidation
dot icon23/07/2012
Return of final meeting in a members' voluntary winding up
dot icon14/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon13/02/2012
Liquidators' statement of receipts and payments to 2011-12-06
dot icon12/01/2011
Resolutions
dot icon20/12/2010
Declaration of solvency
dot icon20/12/2010
Appointment of a voluntary liquidator
dot icon20/12/2010
Registered office address changed from Verrington House Old London Road Knockholt Sevenoaks Kent TN14 7LU on 2010-12-20
dot icon09/12/2010
Termination of appointment of Michael Beebee as a director
dot icon09/12/2010
Appointment of Mr Stephen Edward Hubble as a director
dot icon09/12/2010
Termination of appointment of Paul Burrows as a director
dot icon09/12/2010
Registered office address changed from 30 Gresham Street London EC2V 7PG United Kingdom on 2010-12-09
dot icon09/12/2010
Appointment of Stephen Edward Hubble as a secretary
dot icon09/12/2010
Termination of appointment of James Wall as a secretary
dot icon09/12/2010
Termination of appointment of Neil Aiken as a director
dot icon09/12/2010
Termination of appointment of Anthony Levy as a director
dot icon09/12/2010
Termination of appointment of Richard Birch as a director
dot icon08/12/2010
Resolutions
dot icon08/12/2010
Change of name notice
dot icon06/12/2010
Full accounts made up to 2010-03-14
dot icon30/11/2010
Director's details changed for Richard Alastair Birch on 2010-11-30
dot icon14/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon22/06/2010
Secretary's details changed
dot icon15/04/2010
Resolutions
dot icon13/04/2010
Certificate of change of name
dot icon13/04/2010
Change of name with request to seek comments from relevant body
dot icon13/04/2010
Change of name notice
dot icon13/04/2010
Appointment of Richard Alastair Birch as a director
dot icon13/04/2010
Appointment of Neil Gordon Aiken as a director
dot icon13/04/2010
Appointment of Paul Richard Burrows as a director
dot icon13/04/2010
Appointment of Michael Christopher Beebee as a director
dot icon08/04/2010
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2010-04-08
dot icon08/04/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-14
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon24/03/2010
Appointment of James Cameron Wall as a secretary
dot icon24/03/2010
Appointment of Anthony David Levy as a director
dot icon24/03/2010
Termination of appointment of Richard Hawker as a secretary
dot icon24/03/2010
Termination of appointment of Geoffrey Faulkner as a director
dot icon24/03/2010
Termination of appointment of Martin Evans as a director
dot icon24/03/2010
Termination of appointment of Alan Rougier as a director
dot icon24/03/2010
Termination of appointment of Colin Morley as a director
dot icon22/03/2010
Full accounts made up to 2009-09-30
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon04/01/2010
Appointment of Geoffrey Arthur Faulkner as a director
dot icon04/01/2010
Appointment of Mr Alan Toby Rougier as a director
dot icon09/12/2009
Director's details changed for Mr Colin Richard Morley on 2009-11-03
dot icon09/12/2009
Director's details changed for Martin William Evans on 2009-11-03
dot icon19/11/2009
Termination of appointment of William Paterson as a director
dot icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon28/05/2009
Appointment Terminated Director christopher jones
dot icon15/01/2009
Full accounts made up to 2008-09-30
dot icon28/11/2008
Appointment Terminated Director malcolm rogers
dot icon10/09/2008
Return made up to 14/08/08; full list of members
dot icon18/07/2008
Full accounts made up to 2007-09-30
dot icon15/05/2008
Director appointed malcolm courtney rogers
dot icon23/04/2008
Appointment Terminated Director robert towers
dot icon11/02/2008
Director's particulars changed
dot icon28/08/2007
Return made up to 14/08/07; full list of members
dot icon28/08/2007
New director appointed
dot icon12/07/2007
Full accounts made up to 2006-09-30
dot icon23/04/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from: sovereign house, 298 deansgate, manchester. M3 4HH
dot icon31/08/2006
Return made up to 14/08/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon20/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon07/09/2005
Return made up to 14/08/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 14/08/04; full list of members
dot icon01/09/2004
Particulars of mortgage/charge
dot icon02/08/2004
Particulars of mortgage/charge
dot icon05/07/2004
Particulars of mortgage/charge
dot icon01/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Full accounts made up to 2003-09-30
dot icon06/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Director's particulars changed
dot icon04/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon31/08/2003
Return made up to 14/08/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon07/07/2003
Certificate of change of name
dot icon14/05/2003
Location of register of members
dot icon23/04/2003
New director appointed
dot icon21/11/2002
Director resigned
dot icon30/08/2002
Return made up to 14/08/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon17/06/2002
Director's particulars changed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon20/11/2001
Director's particulars changed
dot icon08/10/2001
Accounting reference date shortened from 31/03/02 to 30/09/01
dot icon05/09/2001
Return made up to 14/08/01; full list of members
dot icon21/05/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon20/12/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon06/11/2000
Accounts made up to 2000-06-30
dot icon05/10/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon30/08/2000
Return made up to 14/08/00; full list of members
dot icon29/08/2000
Director resigned
dot icon17/12/1999
Accounts made up to 1999-06-30
dot icon25/08/1999
Return made up to 14/08/99; no change of members
dot icon21/01/1999
Accounts made up to 1998-06-30
dot icon20/01/1999
Director resigned
dot icon03/09/1998
Return made up to 14/08/98; no change of members
dot icon21/04/1998
Director's particulars changed
dot icon29/01/1998
Accounts made up to 1997-06-30
dot icon13/01/1998
Secretary's particulars changed
dot icon13/01/1998
Director's particulars changed
dot icon13/01/1998
Director's particulars changed
dot icon13/01/1998
Director resigned
dot icon12/09/1997
Return made up to 14/08/97; full list of members
dot icon07/07/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned
dot icon12/03/1997
Location of register of members
dot icon27/02/1997
Location of register of members
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
New secretary appointed
dot icon19/02/1997
Accounts made up to 1996-06-30
dot icon06/09/1996
Return made up to 14/08/96; no change of members
dot icon02/08/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon31/01/1996
Accounts made up to 1995-06-30
dot icon30/08/1995
Return made up to 14/08/95; no change of members
dot icon23/01/1995
Accounts made up to 1994-06-30
dot icon23/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 14/08/94; full list of members
dot icon11/10/1993
Accounts made up to 1993-06-30
dot icon07/09/1993
Resolutions
dot icon23/08/1993
Return made up to 14/08/93; no change of members
dot icon23/08/1993
Location of register of members address changed
dot icon23/08/1993
Location of debenture register address changed
dot icon18/06/1993
Director resigned;new director appointed
dot icon13/04/1993
Resolutions
dot icon03/02/1993
New director appointed
dot icon31/01/1993
Secretary resigned
dot icon31/01/1993
New secretary appointed
dot icon17/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon07/01/1993
Director resigned
dot icon07/01/1993
Director resigned
dot icon23/12/1992
Accounts made up to 1992-06-30
dot icon17/09/1992
Return made up to 14/08/92; no change of members
dot icon17/09/1992
Location of register of members address changed
dot icon17/09/1992
Director's particulars changed
dot icon02/06/1992
Accounts made up to 1991-06-30
dot icon15/05/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
New secretary appointed;new director appointed
dot icon27/03/1992
New director appointed
dot icon12/02/1992
Return made up to 14/08/91; full list of members
dot icon27/08/1991
New director appointed
dot icon27/08/1991
Director resigned
dot icon12/03/1991
Full accounts made up to 1990-06-30
dot icon12/03/1991
Accounting reference date shortened from 30/09 to 30/06
dot icon30/01/1991
Return made up to 12/10/90; full list of members
dot icon06/12/1989
Registered office changed on 06/12/89 from: central buildings 211 deangate manchester M3 3NW
dot icon29/10/1989
Full accounts made up to 1989-06-30
dot icon29/10/1989
Return made up to 14/08/89; full list of members
dot icon06/10/1988
Full accounts made up to 1988-06-30
dot icon06/10/1988
Return made up to 14/08/88; full list of members
dot icon19/10/1987
Return made up to 21/09/87; full list of members
dot icon19/10/1987
Full accounts made up to 1987-09-30
dot icon14/07/1987
Full accounts made up to 1986-09-30
dot icon30/04/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Return made up to 30/09/86; full list of members
dot icon14/11/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
13/03/2010
dot iconLast change occurred
13/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
13/03/2010
dot iconNext account date
13/03/2011
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

28
psc login icon

Officers

This information is available in our reports to registered users.

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 DEC 18 LIMITED

O L DEC 18 LIMITED is an(a) Dissolved company incorporated on 29/08/1985 with the registered office located at Juniper House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. 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 DEC 18 LIMITED?

toggle

O L DEC 18 LIMITED is currently Dissolved. It was registered on 29/08/1985 and dissolved on 22/10/2012.

Where is O L DEC 18 LIMITED located?

toggle

O L DEC 18 LIMITED is registered at Juniper House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does O L DEC 18 LIMITED do?

toggle

O L DEC 18 LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for O L DEC 18 LIMITED?

toggle

The latest filing was on 23/10/2012: Final Gazette dissolved following liquidation.