Company NameOliver Daly Limited
Company StatusDissolved
Company Number06161423
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameOliver Daly
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Avenue Lodge
13 Avenue Road
London
N6 5DJ
Secretary NameMr Alistair Daly
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hall Road
Wilmslow
Cheshire
SK9 5BN

Location

Registered AddressOffices A13-A14 Champion Business Park
Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Shareholders

1 at £1Oliver Daly
100.00%
Ordinary

Financials

Year2014
Net Worth£73
Cash£5,929
Current Liabilities£6,817

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
2 January 2018Application to strike the company off the register (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Director's details changed for Oliver Daly on 15 March 2013 (2 pages)
21 March 2014Director's details changed for Oliver Daly on 15 March 2013 (2 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 13 August 2013 (2 pages)
13 August 2013Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 13 August 2013 (2 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 July 2009Director's change of particulars / oliver daly / 07/02/2009 (1 page)
24 July 2009Director's change of particulars / oliver daly / 07/02/2009 (1 page)
19 May 2009Return made up to 14/03/09; full list of members (3 pages)
19 May 2009Return made up to 14/03/09; full list of members (3 pages)
12 May 2009Director's change of particulars / oliver daly / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / oliver daly / 01/04/2009 (1 page)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Registered office changed on 28/10/2008 from jigsol bus solutions (oliver daly LTD) trafalgar hse grenville place, mill hill london NW7 3SA (1 page)
28 October 2008Registered office changed on 28/10/2008 from jigsol bus solutions (oliver daly LTD) trafalgar hse grenville place, mill hill london NW7 3SA (1 page)
5 August 2008Secretary's change of particulars / alistair daly / 10/07/2008 (1 page)
5 August 2008Secretary's change of particulars / alistair daly / 10/07/2008 (1 page)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
14 March 2007Incorporation (13 pages)
14 March 2007Incorporation (13 pages)