OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02813374

Incorporation date

27/04/1993

Size

Full

Contacts

Registered address

Registered address

Willow Court 7 West Way, Botley, Oxford OX2 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1993)
dot icon01/11/2013
Final Gazette dissolved following liquidation
dot icon01/08/2013
Return of final meeting in a members' voluntary winding up
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-04-12
dot icon24/04/2012
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 2012-04-25
dot icon22/04/2012
Declaration of solvency
dot icon22/04/2012
Appointment of a voluntary liquidator
dot icon22/04/2012
Resolutions
dot icon22/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon13/06/2011
Resolutions
dot icon19/04/2011
Resolutions
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon01/03/2011
Appointment of Jean-Paul D'offay as a director
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Appointment of John Paul Drizk as a director
dot icon15/09/2010
Appointment of Alan Thomas Ncintyre as a director
dot icon09/08/2010
Termination of appointment of Richard Wetzler as a director
dot icon15/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/12/2009
Resolutions
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/07/2009
Director appointed kathleen hoogerhuis
dot icon05/07/2009
Appointment Terminated Director christian chautard
dot icon05/06/2009
Return made up to 28/05/09; full list of members
dot icon20/04/2009
Certificate of change of name
dot icon19/04/2009
Director Appointed Matthew John Cunningham Logged Form
dot icon19/04/2009
Return made up to 01/03/09; full list of members
dot icon16/04/2009
Registered office changed on 17/04/2009 from bollin house bollin walk wilmslow cheshire SK9 1DP
dot icon13/08/2008
Appointment Terminated Director frederick ransom
dot icon08/07/2008
Accounting reference date extended from 30/06/2008 to 30/12/2008
dot icon17/06/2008
Return made up to 28/04/08; no change of members
dot icon02/06/2008
Return made up to 28/05/08; no change of members
dot icon11/05/2008
Director appointed matthew john cunningham
dot icon20/04/2008
Director appointed frederick garfield ransom
dot icon17/04/2008
Secretary appointed maura frances brindley
dot icon17/04/2008
Director appointed richard joseph wetzler
dot icon17/04/2008
Director appointed christian chautard
dot icon17/04/2008
Appointment Terminated Director clare roberts
dot icon17/04/2008
Appointment Terminated Director alison tickner
dot icon17/04/2008
Appointment Terminated Director and Secretary simon hayward
dot icon07/03/2008
Accounts for a small company made up to 2007-06-30
dot icon19/11/2007
Auditor's resignation
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon13/05/2007
Return made up to 28/04/07; full list of members
dot icon07/05/2007
Full accounts made up to 2006-06-30
dot icon07/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon08/08/2006
Return made up to 28/04/06; full list of members
dot icon25/06/2006
Return made up to 28/04/05; full list of members; amend
dot icon18/06/2006
Full accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 28/04/05; full list of members
dot icon11/01/2005
Full accounts made up to 2004-06-30
dot icon17/10/2004
Resolutions
dot icon16/08/2004
New director appointed
dot icon04/08/2004
Return made up to 28/04/04; full list of members
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon18/04/2004
Particulars of mortgage/charge
dot icon15/01/2004
Full accounts made up to 2003-06-30
dot icon17/09/2003
Ad 23/05/03--------- £ si [email protected]=6081 £ ic 538965/545046
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
£ nc 539025/545106 23/05/03
dot icon14/08/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned;director resigned
dot icon31/05/2003
Return made up to 28/04/03; full list of members
dot icon31/05/2003
Director's particulars changed
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon19/03/2003
Director resigned
dot icon03/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon12/05/2002
Return made up to 28/04/02; no change of members
dot icon12/05/2002
Secretary's particulars changed;director's particulars changed
dot icon06/05/2002
Secretary's particulars changed
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon09/09/2001
Nc inc already adjusted 30/08/01
dot icon09/09/2001
Ad 30/08/01--------- £ si [email protected]=1880 £ ic 537084/538964
dot icon09/09/2001
Resolutions
dot icon09/09/2001
Resolutions
dot icon09/09/2001
Resolutions
dot icon03/09/2001
Particulars of mortgage/charge
dot icon07/06/2001
Ad 06/12/00--------- £ si [email protected]
dot icon06/06/2001
Return made up to 28/04/01; full list of members
dot icon06/06/2001
Secretary resigned
dot icon08/04/2001
Full accounts made up to 2000-06-30
dot icon29/11/2000
Certificate of change of name
dot icon04/09/2000
Registered office changed on 05/09/00 from: barons court manchester road wilmslow cheshire SK9 1BQ
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon20/07/2000
Director resigned
dot icon28/06/2000
£ ic 1012125/512085 24/05/00 £ sr [email protected]=40 £ sr 500000@1=500000
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Resolutions
dot icon28/06/2000
Ad 24/05/00--------- £ si 976125@1=976125 £ ic 36000/1012125
dot icon28/06/2000
Ad 24/05/00--------- £ si [email protected]=10000 £ ic 26000/36000
dot icon28/06/2000
Ad 24/05/00--------- £ si [email protected]=25000 £ ic 1000/26000
dot icon28/06/2000
£ nc 1060/1037185 24/05/00
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon26/04/2000
Return made up to 28/04/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-06-30
dot icon12/03/2000
S-div 06/03/00
dot icon12/03/2000
Nc inc already adjusted 06/03/00
dot icon12/03/2000
Resolutions
dot icon12/03/2000
Resolutions
dot icon12/03/2000
Resolutions
dot icon23/04/1999
Return made up to 28/04/99; no change of members
dot icon23/04/1999
Secretary's particulars changed;director's particulars changed
dot icon23/04/1999
Registered office changed on 24/04/99
dot icon23/12/1998
Accounts for a small company made up to 1998-06-30
dot icon18/06/1998
Registered office changed on 19/06/98 from: stonegate, macclesfield road, prestbury, cheshire. SK10 4BN
dot icon26/05/1998
Return made up to 28/04/98; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1997-06-30
dot icon06/05/1997
Return made up to 28/04/97; full list of members
dot icon18/01/1997
New director appointed
dot icon06/11/1996
Accounts for a small company made up to 1996-06-30
dot icon17/04/1996
Return made up to 28/04/96; no change of members
dot icon03/12/1995
Accounts for a small company made up to 1995-06-30
dot icon18/05/1995
Return made up to 28/04/95; no change of members
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 icon18/12/1994
Accounts for a small company made up to 1994-06-30
dot icon23/06/1994
Return made up to 28/04/94; full list of members
dot icon03/11/1993
Particulars of mortgage/charge
dot icon12/07/1993
Registered office changed on 13/07/93 from: wren house 68 london road st albans hertfordshire AL1 1NG
dot icon10/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Accounting reference date notified as 30/06
dot icon27/04/1993
Incorporation

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
Full
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
Williams, Antony Brian
Director
12/07/2000 - 15/07/2003
12
Hayward, Simon Jeremy, Professor
Secretary
07/03/2007 - 31/03/2008
1
Brindley, Maura Frances
Secretary
31/03/2008 - Present
13
Roberts, Clare Elizabeth
Secretary
28/04/1993 - 12/07/2000
1
Roberts, Clare Elizabeth
Secretary
17/07/2003 - 07/03/2007
1

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 OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED

OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED is an(a) Dissolved company incorporated on 27/04/1993 with the registered office located at Willow Court 7 West Way, Botley, Oxford OX2 0JB. There are currently 6 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 OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED?

toggle

OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED is currently Dissolved. It was registered on 27/04/1993 and dissolved on 01/11/2013.

Where is OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED located?

toggle

OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED is registered at Willow Court 7 West Way, Botley, Oxford OX2 0JB.

What does OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED do?

toggle

OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for OLIVER WYMAN LEADERSHIP DEVELOPMENT LIMITED?

toggle

The latest filing was on 01/11/2013: Final Gazette dissolved following liquidation.