This company is commonly known as Oliver Sweeney Holdings Limited. The company was founded 16 years ago and was given the registration number 06452150. The firm's registered office is in LONDON. You can find them at Block B, Imperial Works, Perren Street, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | OLIVER SWEENEY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06452150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2007 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Block B, Imperial Works, Perren Street, London, United Kingdom, NW5 3ED |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, York Buildings, John Adam Street, London, WC2N 6JU | Director | 19 December 2017 | Active |
Woodwater House, Pynes Hill, Exeter, EX2 5WR | Corporate Secretary | 12 December 2007 | Active |
12 Powderham Road, Newton Abbot, TQ12 1EU | Director | 12 December 2007 | Active |
Potter's Cottage, Hennock, Bovey Tracey, Newton Abbot, TQ13 9QE | Director | 12 December 2007 | Active |
Hatfield, The Avenue, Taunton, TA1 1ED | Director | 12 December 2007 | Active |
The Long House, Longlands Hennock, Newton Abbot, TQ13 9QE | Director | 12 December 2007 | Active |
Block B, Imperial Works, Perren Street, London, United Kingdom, NW5 3ED | Director | 19 December 2017 | Active |
Mcfl Holdings Limited | ||
Notified on | : | 20 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Block B, Imperial Works, Perren Street, London, England, NW5 3ED |
Nature of control | : |
|
Mr Oliver Joseph Sweeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Longlands, Hennock, Newton Abbot, United Kingdom, TQ13 9QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-04 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-06-30 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-01 | Insolvency | Liquidation in administration extension of period. | Download |
2021-07-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-01-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-12-14 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type small. | Download |
2019-01-24 | Resolution | Resolution. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Resolution | Resolution. | Download |
2018-01-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-02 | Incorporation | Memorandum articles. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.