OLC LIMITED
Overview
| Company Name | OLC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01589993 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLC LIMITED?
| Company Name | From | Until |
|---|---|---|
| O.L.C. (GUILDFORD) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| ZIPFAST LIMITED | Oct 08, 1981 | Oct 08, 1981 |
What are the latest accounts for OLC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for OLC LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OLC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 5Th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom* on Dec 31, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Neil Michael Croxson on Mar 22, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Henri-Paul Laschkar on Mar 22, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jun 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from 11-12 Frederick Road Edgbaston Birmingham B15 1JD United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from * 11-12 Frederick Road Edgbaston Birmingham B15 1JD* on Feb 21, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Neil Michael Croxson on May 05, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jun 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Memorandum and Articles of Association | 10 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of OLC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROXSON, Neil Michael | Director | Colmore Row B3 3SD Birmingham 125 | Uk | British | 96469690005 | |||||
| LASCHKAR, Henri-Paul | Director | Colmore Row B3 3SD Birmingham 125 | Uk | French | 139160640005 | |||||
| ANGEL, Barry Paul | Secretary | 41 Frampton Way Totton SO40 9AD Southampton Hampshire | British | 9549440001 | ||||||
| EVETTS, John Graham | Secretary | 72 Sycamore Avenue RM14 2HS Upminster Essex | Pollish/British | 56188860003 | ||||||
| JAMES, Simon Michael | Secretary | 37 Brand Hill Drive Crofton WF4 1PF Wakefield Yorkshire | British | 111338120001 | ||||||
| POWELL, Alexander John | Secretary | The Croft Chichester Road GU29 9QE Midhurst West Sussex | British | 11440630001 | ||||||
| TALLIS, Aleksandra Jadwiga | Secretary | 6 St Chads Grove LS6 3PN Leeds West Yorkshire | Polish | 34638000004 | ||||||
| AMOS, Michael Charles Gilbert | Director | 1 Harlands Grove BR6 7WB Orpington Kent | British | 9904110001 | ||||||
| ANGEL, Barry Paul | Director | 41 Frampton Way Totton SO40 9AD Southampton Hampshire | British | 9549440001 | ||||||
| BOLGER, Eamon Joseph | Director | 149 Ard Na Mara Malahide IRISH Dublin Ireland | Irish | 114519590001 | ||||||
| BURR, Anthony Hugh | Director | Woodend House 33 Woodlands Avenue WS5 3LN Walsall West Midlands | British | 986020002 | ||||||
| CUTTING, Anthony | Director | 29 Hollycombe Close GU30 7HR Liphook Hampshire | British | 37491490001 | ||||||
| FITCHETT, David John | Director | 22 Lynwood Heights WD3 4ED Rickmansworth Hertfordshire | England | United Kingdom | 83165530001 | |||||
| FORRESTER, Andrew John | Director | The Shieling 70 Tiddington Road CV37 7BA Stratford Upon Avon | United Kingdom | British | 97001960001 | |||||
| FRASER, Angus Maclean | Director | 3 Fulwith Mill Lane HG2 8HJ Harrogate North Yorkshire | Irish | 70451130001 | ||||||
| HAMMERSCHMID, Thomas | Director | 86 Centenary Plaza Holliday Street B1 1HH Birmingham West Midlands | Austrian | 114541610001 | ||||||
| HAYWOOD, Timothy Paul | Director | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | United Kingdom | British | 62962370002 | |||||
| HOGG, David Ribton | Director | Farleton 282 Botley Road Burridge SO31 1BQ Southampton Hampshire | British | 2809630001 | ||||||
| JORDAN, Alan | Director | 56 Chiltley Way GU30 7HE Liphook Hampshire | Irish | 73934080001 | ||||||
| LAYCOCK, Derek Francis | Director | The Fosse 4 Fitzroy Road GU51 4JH Fleet Hampshire | British | 78294880001 | ||||||
| LILLIS, James Anthony | Director | 10 Offington Drive Sutton 13 Dublin Ireland | Irish | 49070590001 | ||||||
| LYTLE, John Edward Patrick | Director | Littledale Cedar Road Hook Heath GU22 0JH Woking Surrey | British | 11440670001 | ||||||
| MULLEN, Kenneth John | Director | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | United Kingdom | Scottish | 146642810001 | |||||
| NICHOLS, Matt Ward, Mr. | Director | 18 Sweetpool Lane Hagley DY8 2XH Stourbridge West Midlands | England | British | 177829370001 | |||||
| ORAM, Trevor Sidney | Director | Mitford Strood Green RH14 0HN Wisborough Green West Sussex | British | 16514370001 | ||||||
| PASSMAN, Jonathan Richard | Director | Stonefield Close Wigston Park Walsgrave CV2 2PZ Coventry 6 | British | 122460330002 | ||||||
| POWELL, Alexander John | Director | The Croft Chichester Road GU29 9QE Midhurst West Sussex | England | British | 11440630001 | |||||
| ROFF, Alan | Director | 25 College Close PO9 6AJ Rowlands Castle Hampshire | England | British | 205772150001 | |||||
| SIMPSON, Stuart Douglas | Director | 2 Wadham Gardens NW3 3DP London | England | British | 99057720001 | |||||
| WESTMAN, Lawrence | Director | Whitescross Foxrock IRISH Dublin 18 Newpark House Ireland | Ireland | Irish | 241846320001 | |||||
| WOUTERSE, Alexander Jan | Director | Van Beeverlaan 15, 1251 Es Laren Netherlands | Dutch | 105846620001 |
Does OLC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does OLC LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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