UKBizDB.co.uk

O.L.E. (UK) LIMITED

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

This company is commonly known as O.l.e. (uk) Limited. The company was founded 23 years ago and was given the registration number 04146280. The firm's registered office is in CHICHESTER. You can find them at Barns A & B Bowley Farm Estate, Bowley Lane South Mundham, Chichester, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:O.L.E. (UK) LIMITED
Company Number:04146280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Barns A & B Bowley Farm Estate, Bowley Lane South Mundham, Chichester, West Sussex, PO20 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director25 November 2020Active
23 Apple Grove, Aldwick Bay Estate, Bognor Regis, United Kingdom, PO21 4NB

Secretary23 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 January 2001Active
23 Apple Grove, Aldwick Bay Estate, Bognor Regis, United Kingdom, PO21 4NB

Director17 June 2013Active
23 Apple Grove, Aldwick Bay Estate, Bognor Regis, PO21 4NB

Director23 January 2001Active
2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director25 November 2020Active

People with Significant Control

Hytek (Gb) Limited
Notified on:25 November 2020
Status:Active
Country of residence:United Kingdom
Address:2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Michele Lambourn
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:23 Apple Grove, Aldwick Bay Estate, Bognor Regis, United Kingdom, PO21 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Simon Lambourn
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:23 Apple Grove, Aldwick Bay Estate, Bognor Regis, United Kingdom, PO21 4NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved liquidation.

Download
2023-07-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Insolvency

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

Download
2022-05-18Insolvency

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

Download
2021-04-15Address

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

Download
2021-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Address

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

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-07Capital

Capital allotment shares.

Download
2020-12-07Resolution

Resolution.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.