Company Information for OLLIE SMITH LIMITED
DUNSTON HOUSE, DUNSTON ROAD, CHESTERFIELD, S41 9QD,
|
Company Registration Number
05391689
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OLLIE SMITH LIMITED | ||
Legal Registered Office | ||
DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD S41 9QD Other companies in DE24 | ||
Previous Names | ||
|
Company Number | 05391689 | |
---|---|---|
Company ID Number | 05391689 | |
Date formed | 2005-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 30/09/2018 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-04 17:22:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OLLIE SMITH FLOORING, INC. | 5027 CAMILLE AVE JACKSONVILLE FL 32210 | Inactive | Company formed on the 2004-01-26 | |
OLLIE SMITH SCAFFOLDING SERVICES LTD | 11 THE UNDERWOOD MOTTINGHAM SE9 3EP | Active - Proposal to Strike off | Company formed on the 2018-07-02 | |
OLLIE SMITH LIMITED | Unknown | |||
OLLIE SMITH WEB DEVELOPMENT SERVICES LIMITED | 10 Birmingham Street Wednesbury WEST MIDLANDS WS10 9JQ | Active | Company formed on the 2020-12-22 | |
OLLIE SMITH IT LIMITED | MCGILLS, OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US | Active | Company formed on the 2023-11-09 |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN JAMES WILLIAM PAIGE |
||
OLLIE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEORDAN MURPHY LIMITED | Company Secretary | 2005-03-29 | CURRENT | 2005-03-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/19 FROM 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period extended from 30/06/17 TO 31/12/17 | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
CH01 | Director's details changed for Ollie Smith on 2017-03-07 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ollie Smith on 2014-04-11 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JUSTIN JAMES WILLIAM PAIGE on 2013-03-14 | |
CH01 | Director's details changed for Ollie Smith on 2013-03-14 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ollie Smith on 2011-03-14 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLLIE SMITH / 14/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PAIGE / 01/02/2009 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED TRY US LIMITED CERTIFICATE ISSUED ON 01/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-02-22 |
Appointment of Liquidators | 2019-02-22 |
Resolutions for Winding-up | 2019-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLLIE SMITH LIMITED
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as OLLIE SMITH LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | OLLIE SMITH LIMITED | Event Date | 2019-02-08 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 21 March 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Gareth Graham Self (IP number 9706 ) of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG . Date of Appointment: 8 February 2019 . Further information about this case is available from Yasmin Khanum at the offices of Restart BTi at info@restartbti.co.uk. Gareth Graham Self , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OLLIE SMITH LIMITED | Event Date | 2019-02-08 |
Gareth Graham Self of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG : Further information about this case is available from Yasmin Khanum at the offices of Restart BTi at info@restartbti.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OLLIE SMITH LIMITED | Event Date | 2019-02-08 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 8 February 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Gareth Graham Self be appointed Liquidator for the purposes of the voluntary winding up of the company. Office Holder Details: Gareth Graham Self (IP number 9706 ) of Restart BTi , 18 The Bridge Business Centre, Beresford Way, Chesterfield S41 9FG . Date of Appointment: 8 February 2019 . Further information about this case is available from Yasmin Khanum at the offices of Restart BTi at info@restartbti.co.uk. Ollie Smith , Chairman of the Meeting : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |