Company NameOJW Ltd
Company StatusDissolved
Company Number10370074
CategoryPrivate Limited Company
Incorporation Date12 September 2016(7 years, 7 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William Richard Gregory
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlins Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Director NameMr Jason Paul Jennings
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Sedgewick Street
Birstall
Batley
West Yorkshire
WE17 9HQ
Director NameMr Obi Peter Asika
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHa5

Location

Registered Address9 Lindfield Estate North
Wilmslow
Cheshire
SK9 5EX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
14 June 2018Application to strike the company off the register (3 pages)
12 November 2017Notification of William Gregory as a person with significant control on 12 November 2017 (2 pages)
12 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 November 2017Notification of Obi Asika as a person with significant control on 12 September 2016 (2 pages)
12 November 2017Notification of William Gregory as a person with significant control on 12 September 2016 (2 pages)
12 November 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 November 2017Notification of Obi Asika as a person with significant control on 12 November 2017 (2 pages)
12 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-12
  • GBP 100
(32 pages)
12 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-12
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(29 pages)