O L DEC 2 LIMITED

Register to unlock more data on OkredoRegister

O L DEC 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02069716

Incorporation date

30/10/1986

Size

Full

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon22/10/2012
Final Gazette dissolved following liquidation
dot icon22/07/2012
Return of final meeting in a members' voluntary winding up
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon12/02/2012
Liquidators' statement of receipts and payments to 2011-12-06
dot icon19/12/2010
Declaration of solvency
dot icon19/12/2010
Appointment of a voluntary liquidator
dot icon19/12/2010
Resolutions
dot icon19/12/2010
Registered office address changed from Verrington House Old London Road Knockholt Sevenoaks Kent TN14 7LU on 2010-12-20
dot icon09/12/2010
Statement by Directors
dot icon09/12/2010
Statement of capital on 2010-12-10
dot icon09/12/2010
Solvency Statement dated 03/12/10
dot icon09/12/2010
Resolutions
dot icon08/12/2010
Termination of appointment of Richard Birch as a director
dot icon08/12/2010
Termination of appointment of James Wall as a secretary
dot icon08/12/2010
Termination of appointment of William Lowe as a director
dot icon08/12/2010
Appointment of Mr Stephen Edward Hubble as a director
dot icon08/12/2010
Termination of appointment of Michelle Mccarthy as a director
dot icon08/12/2010
Termination of appointment of Paul Burrows as a director
dot icon08/12/2010
Registered office address changed from 30 Gresham Street London EC2V 7PG on 2010-12-09
dot icon08/12/2010
Termination of appointment of Neil Aiken as a director
dot icon08/12/2010
Appointment of Stephen Edward Hubble as a secretary
dot icon08/12/2010
Termination of appointment of Anthony Levy as a director
dot icon07/12/2010
Resolutions
dot icon07/12/2010
Change of name notice
dot icon29/11/2010
Director's details changed for Richard Alastair Birch on 2010-11-30
dot icon31/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon27/06/2010
Director's details changed for Richard Alastair Birch on 2010-01-31
dot icon11/04/2010
Memorandum and Articles of Association
dot icon11/04/2010
Certificate of change of name
dot icon11/04/2010
Resolutions
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Change of name notice
dot icon16/01/2010
Miscellaneous
dot icon06/01/2010
Auditor's resignation
dot icon14/12/2009
Appointment of William Nairn Lowe as a director
dot icon13/12/2009
Appointment of Michelle Paula Mccarthy as a director
dot icon04/11/2009
Appointment of Paul Richard Burrows as a director
dot icon13/10/2009
Director's details changed for Richard Alastair Birch on 2009-10-01
dot icon12/10/2009
Director's details changed for Anthony David Levy on 2009-10-01
dot icon12/10/2009
Director's details changed for Neil Gordon Aiken on 2009-10-01
dot icon12/10/2009
Secretary's details changed for James Cameron Wall on 2009-10-01
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon31/08/2009
Appointment Terminated Director henrietta fane de salis
dot icon12/07/2009
Appointment Terminated Director jeremy thomas
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon17/01/2008
Secretary resigned
dot icon25/09/2007
Accounts made up to 2006-12-31
dot icon08/07/2007
Return made up to 01/07/07; full list of members
dot icon27/02/2007
Secretary's particulars changed
dot icon11/10/2006
Secretary's particulars changed
dot icon10/10/2006
New secretary appointed
dot icon19/09/2006
Memorandum and Articles of Association
dot icon17/09/2006
Certificate of change of name
dot icon12/09/2006
Secretary resigned
dot icon06/07/2006
Return made up to 01/07/06; full list of members
dot icon12/06/2006
Accounts made up to 2005-12-31
dot icon11/05/2006
Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB
dot icon29/01/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon29/01/2006
New director appointed
dot icon13/12/2005
Director's particulars changed
dot icon03/11/2005
Director's particulars changed
dot icon20/09/2005
Director's particulars changed
dot icon24/07/2005
Return made up to 01/07/05; full list of members
dot icon21/07/2005
Director resigned
dot icon16/06/2005
Director's particulars changed
dot icon10/05/2005
Secretary resigned
dot icon10/05/2005
New secretary appointed
dot icon04/05/2005
Accounts made up to 2004-12-31
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon24/10/2004
Accounts made up to 2003-12-31
dot icon01/07/2004
Return made up to 01/07/04; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon30/06/2003
Return made up to 01/07/03; full list of members
dot icon03/11/2002
Accounts made up to 2001-12-31
dot icon12/08/2002
Secretary's particulars changed
dot icon08/07/2002
Return made up to 01/07/02; full list of members
dot icon20/02/2002
New director appointed
dot icon05/02/2002
New secretary appointed
dot icon05/02/2002
Secretary resigned
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon30/07/2001
Return made up to 01/07/01; full list of members
dot icon06/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon03/07/2001
Director's particulars changed
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
New secretary appointed
dot icon09/04/2001
Certificate of change of name
dot icon20/12/2000
Director's particulars changed
dot icon20/12/2000
Director's particulars changed
dot icon17/07/2000
Return made up to 01/07/00; no change of members
dot icon08/03/2000
Accounts made up to 1999-12-31
dot icon20/07/1999
Return made up to 01/07/99; full list of members
dot icon24/06/1999
Resolutions
dot icon13/06/1999
Full accounts made up to 1998-12-31
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 01/07/98; full list of members
dot icon10/06/1998
Ad 21/05/98--------- £ si 1400000@1=1400000 £ ic 10000/1410000
dot icon27/05/1998
Resolutions
dot icon27/05/1998
Resolutions
dot icon27/05/1998
£ nc 10000/1410000 21/05/98
dot icon19/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Director resigned
dot icon30/10/1997
Director resigned
dot icon10/07/1997
Return made up to 01/07/97; no change of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon17/08/1996
Secretary resigned
dot icon25/07/1996
Return made up to 04/07/96; change of members
dot icon25/07/1996
Director's particulars changed
dot icon16/01/1996
Secretary resigned
dot icon16/01/1996
New secretary appointed
dot icon16/01/1996
New secretary appointed
dot icon16/01/1996
Registered office changed on 17/01/96 from: 1 finsbury avenue london EC2M 2PP
dot icon16/01/1996
Auditor's resignation
dot icon09/01/1996
New director appointed
dot icon21/12/1995
Certificate of change of name
dot icon19/10/1995
Director resigned
dot icon11/10/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon18/09/1995
Director resigned
dot icon31/08/1995
Secretary resigned;new secretary appointed
dot icon02/08/1995
Return made up to 04/07/95; full list of members
dot icon02/07/1995
Full accounts made up to 1994-12-31
dot icon08/04/1995
Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Return made up to 04/07/94; full list of members
dot icon13/07/1994
Director's particulars changed
dot icon29/06/1994
Secretary resigned;new secretary appointed
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon20/09/1993
New director appointed
dot icon14/07/1993
Return made up to 04/07/93; full list of members
dot icon18/05/1993
Director resigned
dot icon17/08/1992
Director resigned
dot icon02/08/1992
Return made up to 04/07/92; no change of members
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Resolutions
dot icon12/03/1992
Resolutions
dot icon12/03/1992
Resolutions
dot icon09/09/1991
Director resigned;new director appointed
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon27/07/1991
Return made up to 04/07/91; full list of members
dot icon16/04/1991
Director resigned
dot icon23/07/1990
Full accounts made up to 1989-12-31
dot icon23/07/1990
Return made up to 04/07/90; full list of members
dot icon03/08/1989
Full accounts made up to 1988-12-31
dot icon03/08/1989
Return made up to 26/07/89; full list of members
dot icon19/04/1989
Resolutions
dot icon18/04/1989
Memorandum and Articles of Association
dot icon08/03/1989
Registered office changed on 09/03/89 from: 33 king william street london EC4R 9DU
dot icon07/11/1988
Full accounts made up to 1987-12-31
dot icon24/08/1988
Return made up to 08/07/88; full list of members
dot icon30/03/1988
Wd 29/02/88 ad 09/09/87--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/01/1988
Nc inc already adjusted
dot icon17/01/1988
Resolutions
dot icon17/01/1988
Resolutions
dot icon13/10/1987
Full accounts made up to 1986-12-31
dot icon13/10/1987
Return made up to 10/08/87; full list of members
dot icon17/03/1987
New director appointed
dot icon04/03/1987
Director resigned
dot icon03/03/1987
New director appointed
dot icon27/02/1987
New director appointed
dot icon09/02/1987
New director appointed
dot icon15/01/1987
Accounting reference date shortened from 99/99 to 31/12
dot icon15/12/1986
Certificate of change of name
dot icon30/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slape, Nicholas Stuart
Director
02/07/2001 - 15/10/2004
29
Read, Philip David
Director
02/09/1993 - 15/10/1997
12
Hubble, Stephen Edward
Director
07/12/2010 - Present
16
Aiken, Neil Gordon
Director
04/10/1995 - 07/12/2010
58
Barker, Nicholas David
Director
12/02/1998 - 26/07/2004
31

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 2 LIMITED

O L DEC 2 LIMITED is an(a) Dissolved company incorporated on 30/10/1986 with the registered office located at Jupiter 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 2 LIMITED?

toggle

O L DEC 2 LIMITED is currently Dissolved. It was registered on 30/10/1986 and dissolved on 22/10/2012.

Where is O L DEC 2 LIMITED located?

toggle

O L DEC 2 LIMITED is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does O L DEC 2 LIMITED do?

toggle

O L DEC 2 LIMITED operates in the Renting of office machinery and equipment including computers (71.33 - SIC 2003) sector.

What is the latest filing for O L DEC 2 LIMITED?

toggle

The latest filing was on 22/10/2012: Final Gazette dissolved following liquidation.