This company is commonly known as Ollerton Limited. The company was founded 22 years ago and was given the registration number 04276602. The firm's registered office is in ELLAND. You can find them at Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | OLLERTON LIMITED |
---|---|---|
Company Number | : | 04276602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landscape House Premier Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT | Director | 26 July 2021 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT | Director | 01 March 2024 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Secretary | 07 July 2008 | Active |
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA | Secretary | 05 February 2007 | Active |
Rundale House, Old Scriven, Knaresborough, HG5 9DY | Secretary | 01 April 2008 | Active |
19 Hermitage Road, Edgbaston, Birmingham, B15 3UP | Secretary | 14 December 2001 | Active |
6 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST | Secretary | 09 October 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 24 August 2001 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 05 February 2007 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, HX5 9HT | Director | 01 October 2014 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 10 October 2013 | Active |
Sagar Fold, Oakenclough Road, Bleasdale, Preston, PR3 1UU | Director | 14 December 2001 | Active |
19 Hermitage Road, Edgbaston, Birmingham, B15 3UP | Director | 09 October 2001 | Active |
Birkby Grange, Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB | Director | 05 February 2007 | Active |
North Nook, North Nook Lane, Goosnargh Preston, PR3 2EW | Director | 14 December 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 24 August 2001 | Active |
Marshalls Mono Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Landscape House, Premier Way, Elland, England, HX5 9HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-12 | Officers | Appoint person director company with name date. | Download |
2014-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.