OLDPSUK LIMITED

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

    Company NameOLDPSUK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05451913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OLDPSUK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTRAIT SOFTWARE UK LIMITEDJun 09, 2005Jun 09, 2005
    PORTRAIT SOFTWARE LIMITEDMay 13, 2005May 13, 2005

    What are the latest accounts for OLDPSUK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for OLDPSUK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed portrait software uk LIMITED\certificate issued on 02/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2015

    RES15

    Annual return made up to May 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Gary Roberts as a director

    1 pagesTM01

    Appointment of Mr Gary Roberts as a director

    2 pagesAP01

    Termination of appointment of Matthew White as a director

    1 pagesTM01

    Annual return made up to May 13, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John O'hara as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 13, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Matthew James White as a director

    2 pagesAP01

    Termination of appointment of Cameron Mathewson as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to May 13, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr John Edward O'hara on Aug 11, 2010

    2 pagesCH01

    Termination of appointment of Luke Mckeever as a director

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2010

    5 pagesAA

    Termination of appointment of Matthew White as a director

    1 pagesTM01

    Appointment of Mr Michael Monahan as a director

    2 pagesAP01

    Who are the officers of OLDPSUK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLSHER, Gerard
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Secretary
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    155233940001
    MONAHAN, Michael
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United StatesAmerican128909940001
    WILLSHER, Gerard Richard
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish78366240002
    WHITE, Matthew James
    Rosebery Gardens
    W13 0HD London
    4
    United Kingdom
    Secretary
    Rosebery Gardens
    W13 0HD London
    4
    United Kingdom
    British61409620004
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    MATHEWSON, Cameron James
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish152987540001
    MCKEEVER, Luke William
    Lyncombe Vale Road
    BA2 4LS Bath
    Woodside
    Avon
    Director
    Lyncombe Vale Road
    BA2 4LS Bath
    Woodside
    Avon
    United KingdomBritish135006670001
    O'HARA, John Edward
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish117308970002
    RANDALL, Nicholas John Stephen
    Leys Cottage
    Old Bix Road Bix
    RG9 6BY Henley On Thames
    Oxfordshire
    Director
    Leys Cottage
    Old Bix Road Bix
    RG9 6BY Henley On Thames
    Oxfordshire
    EnglandBritish175868910001
    ROBERTS, Gary John
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United KingdomBritish194013910001
    WHITE, Matthew James
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish61409620006
    WHITE, Matthew James
    Rosebery Gardens
    W13 0HD London
    4
    United Kingdom
    Director
    Rosebery Gardens
    W13 0HD London
    4
    United Kingdom
    United KingdomBritish61409620005
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    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