Tregynon
Newtown
Powys
SY16 3EQ
Wales
Secretary Name | Richard Clark Olsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2010) |
Role | Company Director |
Correspondence Address | 17 Riversdale Road West Kirby Merseyside CH48 4EY Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | consultolsen.com |
---|---|
Email address | [email protected] |
Telephone | 01686 689812 |
Telephone region | Llanidloes / Newtown |
Registered Address | The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £178,182 |
Cash | £163,437 |
Current Liabilities | £230,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
17 November 2010 | Delivered on: 23 November 2010 Persons entitled: Finance Wales Investments (6) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
1 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (4 pages) |
28 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
28 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
14 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
21 October 2019 | Cessation of Olsen Engineering Group Ltd as a person with significant control on 21 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
21 October 2019 | Notification of Piers Olsen as a person with significant control on 21 October 2019 (2 pages) |
10 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
26 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 March 2016 | Satisfaction of charge 1 in full (1 page) |
2 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
2 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
2 March 2016 | Satisfaction of charge 1 in full (1 page) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 August 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
15 April 2015 | Registered office address changed from Unit 1 Station Road Caersws Powys SY17 5NA to The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Unit 1 Station Road Caersws Powys SY17 5NA to The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 15 April 2015 (1 page) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 November 2010 | Director's details changed for Piers Clark Olsen on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Piers Clark Olsen on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Piers Clark Olsen on 4 November 2010 (2 pages) |
2 November 2010 | Termination of appointment of Richard Olsen as a secretary (1 page) |
2 November 2010 | Termination of appointment of Richard Olsen as a secretary (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 August 2010 | Registered office address changed from Unit 4 Station Road Caersws Powys SY17 5NA Wales on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from Unit 4 Station Road Caersws Powys SY17 5NA Wales on 13 August 2010 (1 page) |
12 May 2010 | Registered office address changed from 5 Parkgate Road Neston Cheshire CH64 9XF on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 5 Parkgate Road Neston Cheshire CH64 9XF on 12 May 2010 (1 page) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Piers Clark Olsen on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Piers Clark Olsen on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Piers Clark Olsen on 4 February 2010 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 April 2008 | Return made up to 21/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/01/08; full list of members (3 pages) |
6 February 2008 | Company name changed olsen engineering LTD\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed olsen engineering LTD\certificate issued on 06/02/08 (2 pages) |
29 January 2008 | Company name changed around the world in 80 seconds l imited\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed around the world in 80 seconds l imited\certificate issued on 29/01/08 (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
31 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
3 March 2005 | Return made up to 21/01/05; full list of members
|
3 March 2005 | Return made up to 21/01/05; full list of members
|
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 17 riversdale road west kirby CH48 4EY (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 17 riversdale road west kirby CH48 4EY (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 January 2004 | Incorporation (12 pages) |
21 January 2004 | Incorporation (12 pages) |