OLCI GROUP LIMITED

Register to unlock more data on OkredoRegister

OLCI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02845819

Incorporation date

17/08/1993

Size

Group

Contacts

Registered address

Registered address

6 John Street, London WC1N 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1993)
dot icon30/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon15/12/2014
First Gazette notice for compulsory strike-off
dot icon26/03/2014
Appointment of Mr Neil Alastair Ashton as a director on 2014-03-24
dot icon09/01/2014
Termination of appointment of Andrew James Scannell as a secretary on 2014-01-10
dot icon09/01/2014
Appointment of Mr Rupert Howard Milton Horner as a secretary on 2014-01-10
dot icon09/01/2014
Registered office address changed from 180 Piccadilly London W1J 9HF England on 2014-01-10
dot icon09/01/2014
Termination of appointment of Philip Laniado as a director on 2014-01-09
dot icon09/01/2014
Appointment of Mr Richard Charles Thompson as a director on 2014-01-09
dot icon06/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/08/2011
Register(s) moved to registered inspection location
dot icon18/08/2011
Register inspection address has been changed
dot icon30/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Philip Laniado on 2010-08-18
dot icon30/09/2010
Registered office address changed from 212 Piccadilly London W1J 9HG England on 2010-10-01
dot icon30/09/2010
Secretary's details changed for Mr Andrew James Scannell on 2010-08-18
dot icon29/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Memorandum and Articles of Association
dot icon15/12/2009
Sub-division of shares on 2009-12-08
dot icon05/11/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Registered office changed on 05/06/2009 from 212 piccadilly london W1J 9HG england
dot icon04/06/2009
Registered office changed on 05/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ
dot icon04/06/2009
Secretary appointed mr andrew james scannell
dot icon04/06/2009
Appointment terminated secretary derek flack
dot icon27/10/2008
Director's change of particulars / philip laniado / 28/10/2008
dot icon31/08/2008
Return made up to 18/08/08; full list of members
dot icon28/08/2008
Secretary appointed mr derek edward flack
dot icon27/08/2008
Appointment terminated secretary carol bishop
dot icon25/08/2008
Accounts made up to 2007-12-31
dot icon11/03/2008
Statement of affairs
dot icon11/03/2008
Ad 21/02/08\gbp si 900@1=900\gbp ic 100/1000\
dot icon07/02/2008
Nc inc already adjusted 23/01/08
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon03/02/2008
Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100
dot icon03/02/2008
Memorandum and Articles of Association
dot icon27/01/2008
Certificate of change of name
dot icon07/10/2007
Accounts made up to 2006-12-31
dot icon27/08/2007
Return made up to 18/08/07; full list of members
dot icon08/10/2006
Return made up to 18/08/06; full list of members
dot icon15/08/2006
Accounts made up to 2005-12-31
dot icon30/08/2005
Return made up to 18/08/05; full list of members
dot icon25/08/2005
Accounts made up to 2004-12-31
dot icon28/06/2005
New secretary appointed
dot icon25/05/2005
Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL
dot icon26/04/2005
Secretary resigned
dot icon31/08/2004
Return made up to 18/08/04; full list of members
dot icon15/08/2004
Accounts made up to 2003-12-31
dot icon30/09/2003
Accounts made up to 2002-12-31
dot icon11/09/2003
Return made up to 18/08/03; full list of members
dot icon01/11/2002
Accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 18/08/02; full list of members
dot icon05/02/2002
New secretary appointed
dot icon25/01/2002
Director resigned
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon12/09/2001
Director resigned
dot icon12/09/2001
New director appointed
dot icon21/08/2001
Return made up to 18/08/01; full list of members
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
Secretary resigned
dot icon08/10/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
Return made up to 18/08/00; full list of members
dot icon20/08/2000
Registered office changed on 21/08/00 from: 8 baker street london W1M 1DA
dot icon02/05/2000
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon28/09/1999
Return made up to 18/08/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-06-30
dot icon08/09/1998
Return made up to 18/08/98; full list of members
dot icon08/09/1998
Registered office changed on 09/09/98 from: 27-31 blandford street london W1H 3AD
dot icon25/08/1998
Secretary's particulars changed;director's particulars changed
dot icon05/07/1998
Full accounts made up to 1997-06-30
dot icon09/09/1997
Return made up to 18/08/97; full list of members
dot icon13/08/1997
Secretary's particulars changed;director's particulars changed
dot icon25/02/1997
Full accounts made up to 1996-06-30
dot icon30/09/1996
Return made up to 18/08/96; full list of members
dot icon23/04/1996
Full accounts made up to 1995-06-30
dot icon05/09/1995
Return made up to 18/08/95; full list of members
dot icon19/03/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Return made up to 18/08/94; full list of members
dot icon10/02/1994
Accounting reference date notified as 30/06
dot icon08/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1993
Director resigned;new director appointed
dot icon23/08/1993
Registered office changed on 24/08/93 from: 2 duke street st james's london SW1Y 6BJ
dot icon17/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laniado, Philip
Director
18/08/1993 - 09/01/2014
64
M & N SECRETARIES LIMITED
Nominee Secretary
18/08/1993 - 18/08/1993
279
Ashton, Neil Alastair
Director
24/03/2014 - Present
14
Thompson, Richard Charles
Director
09/01/2014 - Present
76
Laniado, Deborah Jill Suzanne
Director
05/09/2001 - 16/01/2002
6

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 OLCI GROUP LIMITED

OLCI GROUP LIMITED is an(a) Dissolved company incorporated on 17/08/1993 with the registered office located at 6 John Street, London WC1N 2ES. There are currently 3 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 OLCI GROUP LIMITED?

toggle

OLCI GROUP LIMITED is currently Dissolved. It was registered on 17/08/1993 and dissolved on 30/03/2015.

Where is OLCI GROUP LIMITED located?

toggle

OLCI GROUP LIMITED is registered at 6 John Street, London WC1N 2ES.

What does OLCI GROUP LIMITED do?

toggle

OLCI GROUP LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for OLCI GROUP LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via compulsory strike-off.