OLC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOLC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01589993
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OLC LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OLC LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of OLC LIMITED?

    Previous Company Names
    Company NameFromUntil
    O.L.C. (GUILDFORD) LIMITEDDec 31, 1981Dec 31, 1981
    ZIPFAST LIMITEDOct 08, 1981Oct 08, 1981

    What are the latest accounts for OLC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for OLC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OLC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Annual return made up to Jun 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 26,400
    SH01

    Registered office address changed from * 5Th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom* on Dec 31, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Neil Michael Croxson on Mar 22, 2013

    2 pagesCH01

    Director's details changed for Mr Henri-Paul Laschkar on Mar 22, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 12, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 12, 2011 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from 11-12 Frederick Road Edgbaston Birmingham B15 1JD United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from * 11-12 Frederick Road Edgbaston Birmingham B15 1JD* on Feb 21, 2011

    1 pagesAD01

    Director's details changed for Mr Neil Michael Croxson on May 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 12, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages288a

    Memorandum and Articles of Association

    10 pagesMEM/ARTS

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of OLC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    UkBritish96469690005
    LASCHKAR, Henri-Paul
    Colmore Row
    B3 3SD Birmingham
    125
    Director
    Colmore Row
    B3 3SD Birmingham
    125
    UkFrench139160640005
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Secretary
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    British9549440001
    EVETTS, John Graham
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Secretary
    72 Sycamore Avenue
    RM14 2HS Upminster
    Essex
    Pollish/British56188860003
    JAMES, Simon Michael
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    Secretary
    37 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    Yorkshire
    British111338120001
    POWELL, Alexander John
    The Croft Chichester Road
    GU29 9QE Midhurst
    West Sussex
    Secretary
    The Croft Chichester Road
    GU29 9QE Midhurst
    West Sussex
    British11440630001
    TALLIS, Aleksandra Jadwiga
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Secretary
    6 St Chads Grove
    LS6 3PN Leeds
    West Yorkshire
    Polish34638000004
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Director
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    British9904110001
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Director
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    British9549440001
    BOLGER, Eamon Joseph
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    Director
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    Irish114519590001
    BURR, Anthony Hugh
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Woodend House
    33 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    British986020002
    CUTTING, Anthony
    29 Hollycombe Close
    GU30 7HR Liphook
    Hampshire
    Director
    29 Hollycombe Close
    GU30 7HR Liphook
    Hampshire
    British37491490001
    FITCHETT, David John
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    Director
    22 Lynwood Heights
    WD3 4ED Rickmansworth
    Hertfordshire
    EnglandUnited Kingdom83165530001
    FORRESTER, Andrew John
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Director
    The Shieling
    70 Tiddington Road
    CV37 7BA Stratford Upon Avon
    United KingdomBritish97001960001
    FRASER, Angus Maclean
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    3 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Irish70451130001
    HAMMERSCHMID, Thomas
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Director
    86 Centenary Plaza
    Holliday Street
    B1 1HH Birmingham
    West Midlands
    Austrian114541610001
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Director
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    United KingdomBritish62962370002
    HOGG, David Ribton
    Farleton
    282 Botley Road Burridge
    SO31 1BQ Southampton
    Hampshire
    Director
    Farleton
    282 Botley Road Burridge
    SO31 1BQ Southampton
    Hampshire
    British2809630001
    JORDAN, Alan
    56 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    Director
    56 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    Irish73934080001
    LAYCOCK, Derek Francis
    The Fosse
    4 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Director
    The Fosse
    4 Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    British78294880001
    LILLIS, James Anthony
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    Director
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    Irish49070590001
    LYTLE, John Edward Patrick
    Littledale
    Cedar Road Hook Heath
    GU22 0JH Woking
    Surrey
    Director
    Littledale
    Cedar Road Hook Heath
    GU22 0JH Woking
    Surrey
    British11440670001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    NICHOLS, Matt Ward, Mr.
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    Director
    18 Sweetpool Lane
    Hagley
    DY8 2XH Stourbridge
    West Midlands
    EnglandBritish177829370001
    ORAM, Trevor Sidney
    Mitford
    Strood Green
    RH14 0HN Wisborough Green
    West Sussex
    Director
    Mitford
    Strood Green
    RH14 0HN Wisborough Green
    West Sussex
    British16514370001
    PASSMAN, Jonathan Richard
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    Director
    Stonefield Close
    Wigston Park Walsgrave
    CV2 2PZ Coventry
    6
    British122460330002
    POWELL, Alexander John
    The Croft Chichester Road
    GU29 9QE Midhurst
    West Sussex
    Director
    The Croft Chichester Road
    GU29 9QE Midhurst
    West Sussex
    EnglandBritish11440630001
    ROFF, Alan
    25 College Close
    PO9 6AJ Rowlands Castle
    Hampshire
    Director
    25 College Close
    PO9 6AJ Rowlands Castle
    Hampshire
    EnglandBritish205772150001
    SIMPSON, Stuart Douglas
    2 Wadham Gardens
    NW3 3DP London
    Director
    2 Wadham Gardens
    NW3 3DP London
    EnglandBritish99057720001
    WESTMAN, Lawrence
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    Director
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    IrelandIrish241846320001
    WOUTERSE, Alexander Jan
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Director
    Van Beeverlaan 15,
    1251 Es Laren
    Netherlands
    Dutch105846620001

    Does OLC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 16, 1996
    Delivered On Sep 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 05, 1996Registration of a charge (395)
    • May 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 25, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Sep 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jan 25, 1995
    Delivered On Jan 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from blackstone holdings limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jan 30, 1995Registration of a charge (395)
    • Sep 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1981
    Delivered On Dec 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with all fixtures plant & machinery (please see doc M12).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1981Registration of a charge
    • May 23, 1997Statement of satisfaction of a charge in full or part (403a)

    Does OLC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2014Dissolved on
    Dec 11, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0