Company NameDaniel Oglesby Solutions Limited
Company StatusDissolved
Company Number06578450
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 12 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Philip Oglesby
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Causeway
Kingswood
Hull
HU7 3AL
Secretary NameMiss Wendy Hiley
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 The Causeway
Kingswood
Hull
HU7 3AL
Director NameMrs Wendy Hiley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Causeway
Kingswood
Hull
HU7 3AL

Location

Registered Address40 The Causeway
Kingswood
Hull
HU7 3AL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardKings Park
Built Up AreaKingston upon Hull

Shareholders

2 at £1Mr Daniel Philip Oglesby
66.67%
Ordinary A
1 at £1Miss Wendy Hiley
33.33%
Ordinary B Non-voting

Financials

Year2014
Net Worth£79,178
Cash£86,211
Current Liabilities£36,576

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 March 2017Delivered on: 27 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 27 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 45 plimsoll way hull HU9 1PW.
Outstanding

Filing History

3 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Change of details for Mr Daniel Philip Oglesby as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Notification of Wendy Hiley as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 March 2017Registration of charge 065784500002, created on 24 March 2017 (16 pages)
27 March 2017Registration of charge 065784500002, created on 24 March 2017 (16 pages)
27 March 2017Registration of charge 065784500001, created on 24 March 2017 (4 pages)
27 March 2017Registration of charge 065784500001, created on 24 March 2017 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Appointment of Ms Wendy Hiley as a director on 1 June 2016 (2 pages)
8 June 2016Appointment of Ms Wendy Hiley as a director on 1 June 2016 (2 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(4 pages)
11 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(4 pages)
9 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Registered office address changed from 5 Chestnut Grove Garden Village Hull East Yorkshire HU8 8QL United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 5 Chestnut Grove Garden Village Hull East Yorkshire HU8 8QL United Kingdom on 20 May 2013 (1 page)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 May 2011Secretary's details changed for Miss Wendy Hiley on 27 April 2011 (1 page)
16 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
16 May 2011Secretary's details changed for Miss Wendy Hiley on 27 April 2011 (1 page)
16 May 2011Director's details changed for Mr Daniel Philip Oglesby on 27 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Daniel Philip Oglesby on 27 April 2011 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 May 2010Director's details changed for Mr Daniel Philip Oglesby on 28 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Daniel Philip Oglesby on 28 April 2010 (2 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
8 July 2009Registered office changed on 08/07/2009 from 177 foredyke avenue hull east yorkshire HU7 0DW uk (1 page)
8 July 2009Registered office changed on 08/07/2009 from 177 foredyke avenue hull east yorkshire HU7 0DW uk (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
15 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2008Incorporation (12 pages)
28 April 2008Incorporation (12 pages)