South Hawksworth Street
Ilkley
West Yorkshire
LS29 9DX
Secretary Name | Anna Victoria Crook |
---|---|
Status | Current |
Appointed | 30 August 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Victorian Mews South Hawksworth Street Ilkley West Yorkshire LS29 9DX |
Director Name | Mrs Sally Margaret Shelton |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Villa 2 Park Street Teddington Twickenham TW11 0LT |
Secretary Name | Nicholas John Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | East Rombalds Rombalds Lane Ilkley LS29 8RT |
Secretary Name | Rebecca Mary Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | 27 Wheatlands Off Little Lane Ilkley West Yorkshire LS29 8JH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.olicanaoffice.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01943 603019 |
Telephone region | Guiseley |
Registered Address | 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £11,515 |
Cash | £14,965 |
Current Liabilities | £84,573 |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 16 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 30 June 2023 (overdue) |
14 June 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
14 June 2023 | Statement of affairs (9 pages) |
14 June 2023 | Resolutions
|
14 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 June 2023 | Registered office address changed from 1 Victorian Mews South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 14 June 2023 (2 pages) |
7 October 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
24 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
22 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
4 June 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
23 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
9 December 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
17 October 2019 | Termination of appointment of Sally Margaret Shelton as a director on 17 October 2019 (1 page) |
17 October 2019 | Notification of Ruth Annette Crook as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Cessation of Sally Margaret Shelton as a person with significant control on 17 October 2019 (1 page) |
30 August 2019 | Appointment of Anna Victoria Crook as a secretary on 30 August 2019 (2 pages) |
30 August 2019 | Appointment of Ruth Annette Crook as a director on 30 August 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Sally Margaret Shelton as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
7 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Sally Margaret Shelton as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page) |
7 July 2017 | Termination of appointment of Rebecca Mary Dobson as a secretary on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Rebecca Mary Dobson as a secretary on 7 July 2017 (1 page) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Sally Margaret Shelton on 16 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Sally Margaret Shelton on 16 June 2015 (2 pages) |
8 July 2015 | Waive rights to receive notice of agm (2 pages) |
8 July 2015 | Waive rights to receive notice of agm (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 July 2011 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
20 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page) |
20 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Sally Margaret Shelton on 16 June 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Sally Margaret Shelton on 16 June 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 July 2009 | Director's change of particulars / sally shelton / 16/06/2009 (1 page) |
7 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 July 2009 | Director's change of particulars / sally shelton / 16/06/2009 (1 page) |
26 June 2008 | Director's change of particulars / sally shelton / 15/06/2008 (1 page) |
26 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
26 June 2008 | Director's change of particulars / sally shelton / 15/06/2008 (1 page) |
26 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 September 2007 | Return made up to 16/06/07; full list of members (2 pages) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 16/06/07; full list of members (2 pages) |
4 September 2007 | Location of register of members (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Ad 16/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
19 July 2005 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
19 July 2005 | Ad 16/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2005 | New secretary appointed (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | New secretary appointed (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 2005 | Director resigned (1 page) |
16 June 2005 | Incorporation (16 pages) |
16 June 2005 | Incorporation (16 pages) |