Warning: file_put_contents(c/097fb0e888e1c41185e17fba4a10c6e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Uk Olight Limited, BT53 6JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK OLIGHT LIMITED

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

This company is commonly known as Uk Olight Limited. The company was founded 6 years ago and was given the registration number NI651795. The firm's registered office is in BALLYMONEY. You can find them at 49 Queen Street, 1st Floor Trillick House, Ballymoney, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:UK OLIGHT LIMITED
Company Number:NI651795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2018
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:49 Queen Street, 1st Floor Trillick House, Ballymoney, Northern Ireland, BT53 6JD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hatchery Ni, Unit 19, Antrim Enterprise Park, Antrim, Northern Ireland, BT41 1JZ

Director08 April 2020Active
49, Queen Street, 1st Floor Trillick House, Ballymoney, Northern Ireland, BT53 6JD

Director12 March 2020Active
Stirling House, Suite 5d, 478 Castlereagh Road, Belfast, United Kingdom, BT5 6BQ

Director20 March 2018Active
49, Queen Street, 1st Floor Trillick House, Ballymoney, Northern Ireland, BT53 6JD

Director24 July 2018Active
Stirling House, Suite 5d, 478 Castlereagh Road, Belfast, United Kingdom, BT5 6BQ

Director20 March 2018Active

People with Significant Control

Mr Jiang Fan
Notified on:11 November 2020
Status:Active
Date of birth:February 1979
Nationality:Chinese
Country of residence:China
Address:Floor 5, Building A2, Fuhai Technology Park, Bao'An District, Shen Zhen, China, 518103
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Meiqin Xiao
Notified on:11 December 2018
Status:Active
Date of birth:January 1985
Nationality:Chinese
Country of residence:China
Address:Room 702, Unit 1, Building 7, Fengtai Linfeng Garden, Houjie Town, China, 518000
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Xin Yin
Notified on:20 March 2018
Status:Active
Date of birth:May 1988
Nationality:Chinese
Country of residence:Northern Ireland
Address:49, Queen Street, Ballymoney, Northern Ireland, BT53 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-04-11Address

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

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Address

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

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Accounts

Change account reference date company previous shortened.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Address

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

Download

Copyright © 2024. All rights reserved.