UKBizDB.co.uk

SCOTT BROWN OLNEY LIMITED

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

This company is commonly known as Scott Brown Olney Limited. The company was founded 8 years ago and was given the registration number 10003571. The firm's registered office is in OLNEY. You can find them at 8 Fountain Court, , Olney, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SCOTT BROWN OLNEY LIMITED
Company Number:10003571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:8 Fountain Court, Olney, England, MK46 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Fountain Court, Olney, England, MK46 4DG

Director28 June 2019Active
8, Fountain Court, Olney, England, MK46 4DG

Director12 February 2016Active
4, Rowan Avenue, Mawsley, Kettering, United Kingdom, NN14 1GP

Secretary12 February 2016Active
73, Olney Road, Emberton, Olney, United Kingdom, MK46 5BU

Director12 February 2016Active
4, Rowan Avenue, Mawsley, Kettering, United Kingdom, NN14 1GP

Director02 July 2018Active
4, Rowan Avenue, Mawsley, Kettering, United Kingdom, NN14 1GP

Director12 February 2016Active
4, Rowan Avenue, Mawsley, Kettering, United Kingdom, NN14 1GP

Director12 February 2016Active
4, Rowan Avenue, Mawsley, Kettering, United Kingdom, NN14 1GP

Director12 February 2016Active

People with Significant Control

Mr Dale Kenneth Perry
Notified on:20 June 2018
Status:Active
Date of birth:November 1969
Nationality:English
Country of residence:England
Address:4 Rowan Avenue, Mawsley, Kettering, England, NN14 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Jane Perry
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:4, Rowan Avenue, Kettering, United Kingdom, NN14 1GP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Stanislaus Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:8, Fountain Court, Olney, England, MK46 4DG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Address

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

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-28Address

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

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.