C/O McL Accountants
Southend-On-Sea
SS1 3RP
Director Name | Mrs Rosemary Eleanor Stchedroff |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Shoebury Road C/O McL Accountants Southend-On-Sea SS1 3RP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr James Robert Hereward Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2011) |
Role | Publishing |
Correspondence Address | Ground Floor Flat 264 Camden Road London NW1 9AB |
Director Name | Mrs Rosemary Eleanor Stchedroff |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years after company formation) |
Appointment Duration | 1 day (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Morie Street Wandsworth London SW18 1SL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.olbc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88770526 |
Telephone region | London |
Registered Address | 29-31 Shoebury Road C/O McL Accountants Southend-On-Sea SS1 3RP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Southchurch |
Built Up Area | Southend-on-Sea |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Olbc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,984 |
Gross Profit | £57,436 |
Net Worth | £51,321 |
Cash | £2,077 |
Current Liabilities | £118,604 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 4 weeks from now) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
---|---|
28 April 2020 | Director's details changed for Mrs Rosie Eleanor Caley on 28 April 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 October 2019 | Registered office address changed from 4 Morie Street Wandsworth London SW18 1SL to 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP on 8 October 2019 (1 page) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 September 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Dr Marc Justin Stchedroff on 1 March 2013 (2 pages) |
10 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Dr Marc Justin Stchedroff on 1 March 2013 (2 pages) |
10 September 2013 | Director's details changed for Dr Marc Justin Stchedroff on 1 March 2013 (2 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
15 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Termination of appointment of Rosemary Stchedroff as a director (1 page) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Termination of appointment of Rosemary Stchedroff as a director (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 October 2011 | Appointment of Rosie Eleanor Caley as a director (2 pages) |
6 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Rosie Eleanor Caley as a director (2 pages) |
6 October 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Termination of appointment of James Farmer as a secretary (1 page) |
5 October 2011 | Termination of appointment of James Farmer as a secretary (1 page) |
16 August 2011 | Appointment of Mrs Rosemary Eleanor Stchedroff as a director (2 pages) |
16 August 2011 | Termination of appointment of James Farmer as a secretary (1 page) |
16 August 2011 | Termination of appointment of James Farmer as a secretary (1 page) |
16 August 2011 | Appointment of Mrs Rosemary Eleanor Stchedroff as a director (2 pages) |
5 August 2011 | Company name changed the oxford and london basement company LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed the oxford and london basement company LIMITED\certificate issued on 05/08/11
|
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Dr Marc Stchedroff on 10 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Dr Marc Stchedroff on 10 October 2009 (2 pages) |
17 June 2010 | Registered office address changed from 32 Hobson Road Oxford Oxfordshire OX2 7JX on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 32 Hobson Road Oxford Oxfordshire OX2 7JX on 17 June 2010 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (6 pages) |
28 March 2006 | Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 March 2006 | Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | New secretary appointed (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
20 July 2005 | Company name changed oxford and london basement limit ed\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed oxford and london basement limit ed\certificate issued on 20/07/05 (2 pages) |
15 July 2005 | Incorporation (16 pages) |
15 July 2005 | Incorporation (16 pages) |