UKBizDB.co.uk

OLIVER SWEENEY HOLDINGS LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22, York Buildings, John Adam Street, London, WC2N 6JU

Director19 December 2017Active
Woodwater House, Pynes Hill, Exeter, EX2 5WR

Corporate Secretary12 December 2007Active
12 Powderham Road, Newton Abbot, TQ12 1EU

Director12 December 2007Active
Potter's Cottage, Hennock, Bovey Tracey, Newton Abbot, TQ13 9QE

Director12 December 2007Active
Hatfield, The Avenue, Taunton, TA1 1ED

Director12 December 2007Active
The Long House, Longlands Hennock, Newton Abbot, TQ13 9QE

Director12 December 2007Active
Block B, Imperial Works, Perren Street, London, United Kingdom, NW5 3ED

Director19 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-04Gazette

Gazette dissolved liquidation.

Download
2022-08-04Insolvency

Liquidation in administration move to dissolution.

Download
2022-06-30Insolvency

Liquidation in administration progress report.

Download
2022-01-06Insolvency

Liquidation in administration progress report.

Download
2021-12-01Insolvency

Liquidation in administration extension of period.

Download
2021-07-06Insolvency

Liquidation in administration progress report.

Download
2021-07-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-01-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-12-14Insolvency

Liquidation in administration proposals.

Download
2020-12-11Address

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

Download
2020-12-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type small.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2019-01-24Resolution

Resolution.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Resolution

Resolution.

Download
2018-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Incorporation

Memorandum articles.

Download
2018-01-02Resolution

Resolution.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.