Company NameO3 Capital Limited
Company StatusDissolved
Company Number06411045
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NamesO3 Healthcare Limited and O3 Power Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Keith Martin Macgregor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Brook Street
Ilkley
West Yorkshire
LS29 8DE
Secretary NameLynne Macgregor
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Ron Lawton Crescent
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7ST

Location

Registered Address24a Brook Street
Ilkley
West Yorkshire
LS29 8DE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Application to strike the company off the register (3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,399
(3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,399
(3 pages)
31 October 2011Director's details changed for Mr Keith Martin Macgregor on 31 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Keith Martin Macgregor on 31 October 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
13 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
13 August 2010Company name changed O3 power LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
13 August 2010Change of name notice (2 pages)
13 August 2010Change of name notice (2 pages)
28 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
28 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,399.00
(4 pages)
28 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
28 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,399.00
(4 pages)
6 November 2009Director's details changed for Keith Martin Macgregor on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Keith Martin Macgregor on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Keith Martin Macgregor on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Capitals not rolled up (2 pages)
10 February 2009Capitals not rolled up (2 pages)
20 November 2008Return made up to 29/10/08; full list of members (3 pages)
20 November 2008Return made up to 29/10/08; full list of members (3 pages)
13 October 2008Appointment Terminated Secretary lynne macgregor (1 page)
13 October 2008Director's Change of Particulars / keith macgregor / 22/07/2008 / HouseName/Number was: , now: heber lodge; Street was: 56 ron lawton crescent, now: panorama drive; Area was: burley in wharfedale, now: ; Post Code was: LS29 7ST, now: LS29 9RA (1 page)
13 October 2008Appointment terminated secretary lynne macgregor (1 page)
13 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
13 October 2008Director's change of particulars / keith macgregor / 22/07/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from suite 3, 1ST floor 14 the grove ilkley west yorkshire LS29 9EG (1 page)
13 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
13 October 2008Registered office changed on 13/10/2008 from suite 3, 1ST floor 14 the grove ilkley west yorkshire LS29 9EG (1 page)
4 September 2008Company name changed O3 healthcare LIMITED\certificate issued on 04/09/08 (2 pages)
4 September 2008Company name changed O3 healthcare LIMITED\certificate issued on 04/09/08 (2 pages)
29 October 2007Incorporation (14 pages)
29 October 2007Incorporation (14 pages)