UKBizDB.co.uk

OLE BUHL RACING (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ole Buhl Racing (uk) Limited. The company was founded 25 years ago and was given the registration number 03635953. The firm's registered office is in NORWICH. You can find them at Union Building 5th Floor, 51-59 Rose Lane, Norwich, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:OLE BUHL RACING (UK) LIMITED
Company Number:03635953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 September 1998
End of financial year:21 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roughwood House, Highwood Ringwood, Hampshire, BH24 3LE

Director22 September 1998Active
Roughwood House, Highwood Ringwood, Hampshire, BH24 3LE

Secretary22 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 1998Active
Suite B Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY

Director01 October 2011Active
Suite B, Crown House, 2 Southampton Road, Ringwood, England, BH24 1HY

Director01 October 2011Active
Roughwood House, Highwood Ringwood, Hampshire, BH24 3LE

Director22 September 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 September 1998Active

People with Significant Control

Mr Ole Buhl
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:Danish
Address:Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Lisbeth Thostrup
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Danish
Address:Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Accounts

Change account reference date company previous shortened.

Download
2018-10-16Address

Change registered office address company with date old address new address.

Download
2018-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-09Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-09Resolution

Resolution.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Officers

Termination secretary company with name termination date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Mortgage

Mortgage satisfy charge full.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Officers

Change person director company with change date.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.