This company is commonly known as Dft Olr5 Limited. The company was founded 27 years ago and was given the registration number 03266760. The firm's registered office is in LONDON. You can find them at Albany House, Floor 8, 94-98, Petty France, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | DFT OLR5 LIMITED |
---|---|---|
Company Number | : | 03266760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great Minster House, 2nd Floor, Franchise Resilience And Mobilisation Team, 33 Horseferry Road, London, England, SW1P 4DR | Secretary | 22 September 2020 | Active |
Great Minster House, 2nd Floor, Franchise Resilience And Mobilisation Team, 33 Horseferry Road, London, England, SW1P 4DR | Director | 16 February 2021 | Active |
Great Minster House, 2nd Floor, Franchise Resilience And Mobilisation Team, 33 Horseferry Road, London, England, SW1P 4DR | Director | 13 June 2022 | Active |
Great Minster House, 2nd Floor, Franchise Resilience And Mobilisation Team, 33 Horseferry Road, London, England, SW1P 4DR | Director | 06 January 2020 | Active |
Great Minster House, 2nd Floor, Franchise Resilience And Mobilisation Team, 33 Horseferry Road, London, England, SW1P 4DR | Director | 10 October 2023 | Active |
36 Hough Road, Frieston, Grantham, NG32 3BY | Secretary | 29 July 2005 | Active |
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA | Secretary | 05 March 2019 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Secretary | 31 December 2015 | Active |
86 Carless Avenue, Harborne, Birmingham, B17 9BN | Secretary | 18 August 1997 | Active |
29 St Andrews Close, Wroughton, Swindon, SN4 9DN | Secretary | 28 January 2005 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 22 October 1996 | Active |
23 Baronsfield Road, East Twickenham, TW1 2QT | Director | 13 January 2003 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 31 December 2015 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 31 December 2015 | Active |
Great Minster House, 2nd Floor, Franchise Resilience And Mobilisation Team, 33 Horseferry Road, London, England, SW1P 4DR | Director | 16 February 2021 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 21 November 2013 | Active |
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA | Director | 16 June 2021 | Active |
3 Herons Brook, Naccolt Road Brook, Ashford, TN25 5NX | Director | 20 October 1999 | Active |
Fourth Floor 5, Chancery Lane, London, EC4A 1BL | Director | 17 December 2010 | Active |
45 Normandy Avenue, Barnet, EN5 2HX | Director | 12 December 1996 | Active |
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA | Director | 05 March 2019 | Active |
15 Hazelwood Close, Chesham, HP5 2DR | Director | 13 January 2003 | Active |
Fourth Floor 5, Chancery Lane, London, EC4A 1BL | Director | 21 March 2011 | Active |
Great Minster House, 2nd Floor, Franchise Resilience And Mobilisation Team, 33 Horseferry Road, London, England, SW1P 4DR | Director | 05 March 2019 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 21 November 2013 | Active |
5 The Risings, London, E17 3PH | Director | 20 October 1999 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 21 November 2013 | Active |
37 Fircroft Road, London, SW17 7PR | Director | 12 December 1996 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 31 December 2015 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 22 October 1996 | Active |
Dft Olr Holdings Limited | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Address | : | Albany House, 8th Floor, London, SW1H 9EA |
Nature of control | : |
|
Directly Operated Railways Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albany House, Floor 8, 94-98 Petty France, London, England, SW1H 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Officers | Appoint person secretary company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.