Company NameOLI Limited
Company StatusDissolved
Company Number06126926
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Daniel Greenwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2020(13 years, 4 months after company formation)
Appointment Duration2 years (closed 26 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameMr James Daniel Greenwood
StatusClosed
Appointed07 July 2020(13 years, 4 months after company formation)
Appointment Duration2 years (closed 26 July 2022)
RoleCompany Director
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr Richard John Hornby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameIan Andrew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameMr Christopher West
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Carr Road
Calverley
Leeds
LS28 5RH
Secretary NameIan Andrew
NationalityBritish
StatusResigned
Appointed25 April 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2008)
RoleChtered Secretary
Country of ResidenceEngland
Correspondence Address226 Dunford Road
Holmfirth
Huddersfield
HD9 2DU
Director NameAndrew James Lord
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameAndrew James Lord
NationalityBritish
StatusResigned
Appointed19 August 2008(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(1 year, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address66-70 Vicar Lane
Little Germany
Bradford
West Yorkshire
BD99 2XG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 January 2021Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page)
23 November 2020Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages)
2 September 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
7 July 2020Termination of appointment of Andrew James Lord as a director on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page)
7 July 2020Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages)
7 July 2020Appointment of Mr James Daniel Greenwood as a director on 7 July 2020 (2 pages)
6 July 2020Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages)
18 June 2020Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 2 March 2019 (4 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 3 March 2018 (4 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 February 2018Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page)
15 February 2018Director's details changed for Andrew James Lord on 15 February 2018 (2 pages)
29 January 2018Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (2 pages)
10 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
10 November 2017Accounts for a dormant company made up to 25 February 2017 (4 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
10 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(5 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
21 October 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
7 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
7 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
24 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
25 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Ian Andrew as a secretary (1 page)
4 March 2010Termination of appointment of Ian Andrew as a secretary (1 page)
4 March 2010Termination of appointment of Ian Andrew as a director (1 page)
4 March 2010Termination of appointment of Ian Andrew as a director (1 page)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages)
18 January 2010Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 March 2009Return made up to 26/02/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford BD99 2XG (1 page)
21 January 2009Registered office changed on 21/01/2009 from otto house ingleby road bradford BD99 2XG (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Appointment terminated director christopher west (1 page)
14 January 2009Director appointed neill lewis mcdonald moore (3 pages)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
7 October 2008Director and secretary appointed andrew james lord (3 pages)
30 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
30 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
14 April 2008Return made up to 26/02/08; full list of members (7 pages)
14 April 2008Return made up to 26/02/08; full list of members (7 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (4 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (4 pages)
16 May 2007Registered office changed on 16/05/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
16 May 2007Registered office changed on 16/05/07 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
26 February 2007Incorporation (24 pages)
26 February 2007Incorporation (24 pages)