Company NameOliphaunt Limited
Company StatusDissolved
Company Number04852896
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Thorsten Stockhaus
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales
Director NameMrs Kyo Stockhaus
Date of BirthOctober 1970 (Born 53 years ago)
NationalityJapanese
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales
Secretary NameKyo Stockhaus
NationalityJapanese
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales

Contact

Websitewww.oliphaunt.net

Location

Registered Address30 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£70,582
Cash£134,968
Current Liabilities£66,253

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 September 2020Director's details changed for Mr Daniel Thorsten Stockhaus on 14 September 2020 (2 pages)
17 September 2020Secretary's details changed for Kyo Stockhaus on 14 September 2020 (1 page)
17 September 2020Director's details changed for Mrs Kyo Stockhaus on 14 September 2020 (2 pages)
14 September 2020Registered office address changed from 702 Grace Allen Court 16 Goldsmiths Row London E2 8FU England to 30 Birkenhead Road Hoylake Wirral CH47 3BW on 14 September 2020 (1 page)
22 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Change of details for Mr Daniel Thorsten Stockhaus as a person with significant control on 29 September 2016 (2 pages)
23 July 2018Change of details for Mrs Kyo Stockhaus as a person with significant control on 29 September 2016 (2 pages)
23 July 2018Director's details changed for Mrs Kyo Stockhaus on 29 September 2016 (2 pages)
23 July 2018Director's details changed for Mr Daniel Thorsten Stockhaus on 29 September 2016 (2 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 December 2016Registered office address changed from 30 Birkenhead Road Hoylake Wirral CH47 3BW to 702 Grace Allen Court 16 Goldsmiths Row London E2 8FU on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 30 Birkenhead Road Hoylake Wirral CH47 3BW to 702 Grace Allen Court 16 Goldsmiths Row London E2 8FU on 5 December 2016 (1 page)
11 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 August 2015Director's details changed for Mr Daniel Stockhaus on 13 March 2014 (2 pages)
26 August 2015Director's details changed for Kyo Stockhaus on 13 March 2014 (2 pages)
26 August 2015Director's details changed for Mr Daniel Stockhaus on 13 March 2014 (2 pages)
26 August 2015Director's details changed for Kyo Stockhaus on 13 March 2014 (2 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 October 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(4 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages)
6 October 2014Second filing of AR01 previously delivered to Companies House made up to 31 July 2014 (16 pages)
30 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2

Statement of capital on 2014-10-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014
(6 pages)
30 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2

Statement of capital on 2014-10-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
28 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 January 2011Director's details changed for Mr Daniel Stockhaus on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Daniel Stockhaus on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Kyo Stockhaus on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Daniel Stockhaus on 4 January 2011 (2 pages)
26 January 2011Secretary's details changed for Kyo Stockhaus on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Kyo Stockhaus on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Kyo Stockhaus on 4 January 2011 (2 pages)
26 January 2011Secretary's details changed for Kyo Stockhaus on 4 January 2011 (2 pages)
26 January 2011Secretary's details changed for Kyo Stockhaus on 4 January 2011 (2 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
9 December 2010Director's details changed for Mr Daniel Stockhaus on 1 December 2009 (2 pages)
9 December 2010Director's details changed for Mr Daniel Stockhaus on 1 December 2009 (2 pages)
9 December 2010Director's details changed for Kyo Stockhaus on 1 December 2009 (2 pages)
9 December 2010Director's details changed for Mr Daniel Stockhaus on 1 December 2009 (2 pages)
9 December 2010Director's details changed for Kyo Stockhaus on 1 December 2009 (2 pages)
9 December 2010Director's details changed for Kyo Stockhaus on 1 December 2009 (2 pages)
9 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2010Registered office address changed from , 61 Springfield House, 5-6 Tyssen Street, London, E8 2LY to 30 Birkenhead Road Hoylake Wirral CH47 3BW on 25 November 2010 (1 page)
25 November 2010Registered office address changed from , 61 Springfield House, 5-6 Tyssen Street, London, E8 2LY to 30 Birkenhead Road Hoylake Wirral CH47 3BW on 25 November 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 August 2009Return made up to 31/07/09; full list of members (4 pages)
30 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 November 2008Return made up to 31/07/08; full list of members (4 pages)
24 November 2008Return made up to 31/07/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 June 2008Return made up to 31/07/07; full list of members
  • 363(287) ‐ Registered office changed on 12/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
12 June 2008Return made up to 31/07/07; full list of members
  • 363(287) ‐ Registered office changed on 12/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
17 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 6 st. Andrews mansions 157 lower clapton road london E5 8EX (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 6 st. Andrews mansions, 157 lower clapton road, london, E5 8EX (1 page)
10 October 2005Return made up to 31/07/05; full list of members (7 pages)
10 October 2005Return made up to 31/07/05; full list of members (7 pages)
15 September 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
15 September 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 August 2004Return made up to 31/07/04; full list of members (7 pages)
25 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
31 July 2003Incorporation (14 pages)
31 July 2003Incorporation (14 pages)