OLDPSUK LIMITED
Overview
| Company Name | OLDPSUK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05451913 |
| 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 OLDPSUK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OLDPSUK LIMITED located?
| Registered Office Address | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLDPSUK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PORTRAIT SOFTWARE UK LIMITED | Jun 09, 2005 | Jun 09, 2005 |
| PORTRAIT SOFTWARE LIMITED | May 13, 2005 | May 13, 2005 |
What are the latest accounts for OLDPSUK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OLDPSUK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for OLDPSUK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed portrait software uk LIMITED\certificate issued on 02/04/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Gary Roberts as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Roberts as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew White as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John O'hara as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Matthew James White as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Cameron Mathewson as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr John Edward O'hara on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Luke Mckeever as a director | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Matthew White as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Monahan as a director | 2 pages | AP01 | ||||||||||
Who are the officers of OLDPSUK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLSHER, Gerard | Secretary | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | 155233940001 | |||||||
| MONAHAN, Michael | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | United States | American | 128909940001 | |||||
| WILLSHER, Gerard Richard | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | 78366240002 | |||||
| WHITE, Matthew James | Secretary | Rosebery Gardens W13 0HD London 4 United Kingdom | British | 61409620004 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| MATHEWSON, Cameron James | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | 152987540001 | |||||
| MCKEEVER, Luke William | Director | Lyncombe Vale Road BA2 4LS Bath Woodside Avon | United Kingdom | British | 135006670001 | |||||
| O'HARA, John Edward | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | 117308970002 | |||||
| RANDALL, Nicholas John Stephen | Director | Leys Cottage Old Bix Road Bix RG9 6BY Henley On Thames Oxfordshire | England | British | 175868910001 | |||||
| ROBERTS, Gary John | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | United Kingdom | British | 194013910001 | |||||
| WHITE, Matthew James | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | 61409620006 | |||||
| WHITE, Matthew James | Director | Rosebery Gardens W13 0HD London 4 United Kingdom | United Kingdom | British | 61409620005 | |||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
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