OLCI GROUP LIMITED
Overview
| Company Name | OLCI GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02845819 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLCI GROUP LIMITED?
- Other education n.e.c. (85590) / Education
Where is OLCI GROUP LIMITED located?
| Registered Office Address | 6 John Street WC1N 2ES London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLCI GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENT ACADEMY OF ARTS LIMITED | Aug 18, 1993 | Aug 18, 1993 |
What are the latest accounts for OLCI GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for OLCI GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OLCI GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Neil Alastair Ashton as a director on Mar 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Scannell as a secretary on Jan 10, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Rupert Howard Milton Horner as a secretary on Jan 10, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from 180 Piccadilly London W1J 9HF England on Jan 10, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Philip Laniado as a director on Jan 09, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Charles Thompson as a director on Jan 09, 2014 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Annual return made up to Aug 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Aug 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 212 Piccadilly London W1J 9HG England on Oct 01, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Philip Laniado on Aug 18, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Andrew James Scannell on Aug 18, 2010 | 1 pages | CH03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 6 pages | MEM/ARTS | ||||||||||
Sub-division of shares on Dec 08, 2009 | 5 pages | SH02 | ||||||||||
Annual return made up to Aug 18, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
Who are the officers of OLCI GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNER, Rupert Howard Milton | Secretary | John Street WC1N 2ES London 6 England | 184156610001 | |||||||
| ASHTON, Neil Alastair | Director | John Street WC1N 2ES London 6 England | United Kingdom | British | 186317390001 | |||||
| THOMPSON, Richard Charles | Director | John Street WC1N 2ES London 6 England | England | British | 77725530001 | |||||
| BISHOP, Carol Lesley | Secretary | 59b Shortheath Road GU9 8SH Farnham Surrey | British | 104838190001 | ||||||
| FLACK, Derek Edward | Secretary | 3 Fairview Drive WD17 4ST Watford Hertfordshire | British | 64927390001 | ||||||
| LANIADO, Deborah Jill Suzanne | Secretary | Flat 2 192 Goldhurst Terrace NW6 3HN London | British | 65924940002 | ||||||
| LANIADO, Nathalie | Secretary | 19 Greenaway Gardens NW3 7DH London | British | 80149940001 | ||||||
| LANIADO, Philip | Secretary | 19 Greenaway Gardens NW3 7DH London | British | 79128010001 | ||||||
| SCANNELL, Andrew James | Secretary | John Street WC1N 2ES London 6 England | Irish | 138736920001 | ||||||
| M & N SECRETARIES LIMITED | Nominee Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey | 900001060001 | |||||||
| LANIADO, Deborah Jill Suzanne | Director | Flat 2 192 Goldhurst Terrace NW6 3HN London | United Kingdom | British | 65924940002 | |||||
| LANIADO, Maurice Elie | Director | 15 Ranulf Road NW2 2BT London | United Kingdom | British | 24598510001 | |||||
| LANIADO, Philip | Director | Piccadilly W1J 9HF London 180 England | United Kingdom | British | 79128010002 | |||||
| GUARDHEATH SECURITIES LIMITED | Nominee Director | 2 Duke Street St James's SW1Y 6BJ London | 900001050001 |
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