Company NameOLAP Systems Limited
Company StatusDissolved
Company Number04364323
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Sparke
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2002(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months (closed 07 October 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Princes Avenue
Pett's Wood
Nr Orpington
Kent
BR5 1QR
Director NameClare Underwood
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2008)
RolePR Consultant
Correspondence Address76 Gloucester Street
Cirencester
Gloucestershire
GL7 2DR
Wales
Secretary NameClare Underwood
NationalityBritish
StatusResigned
Appointed10 February 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2008)
RolePR Consultant
Correspondence Address76 Gloucester Street
Cirencester
Gloucestershire
GL7 2DR
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

6 at £1David John Sparke
60.00%
Ordinary
4 at £1Clare Underwood
40.00%
Ordinary

Financials

Year2014
Net Worth£15,924
Cash£27,233
Current Liabilities£11,548

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(3 pages)
10 March 2014Director's details changed for David John Sparke on 30 January 2014 (2 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(3 pages)
10 March 2014Director's details changed for David John Sparke on 30 January 2014 (2 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for David John Sparke on 30 January 2013 (2 pages)
15 March 2013Director's details changed for David John Sparke on 30 January 2013 (2 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Director's details changed for David John Sparke on 31 January 2011 (2 pages)
15 February 2011Director's details changed for David John Sparke on 31 January 2011 (2 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
16 February 2010Director's details changed for David John Sparke on 30 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for David John Sparke on 30 January 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 October 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
3 October 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
29 September 2008Appointment terminated director and secretary clare underwood (1 page)
29 September 2008Appointment terminated director and secretary clare underwood (1 page)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
30 July 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
30 July 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
3 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
9 March 2006Return made up to 31/01/06; full list of members (2 pages)
9 March 2006Return made up to 31/01/06; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
2 June 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
22 March 2005Return made up to 31/01/05; full list of members (2 pages)
22 March 2005Return made up to 31/01/05; full list of members (2 pages)
14 May 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
14 May 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
15 May 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 April 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
5 April 2002Ad 11/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 April 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
5 April 2002Ad 11/02/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 February 2002New director appointed (2 pages)
31 January 2002Incorporation (19 pages)
31 January 2002Incorporation (19 pages)