Company NameO-I Sales And Distribution UK Limited
Company StatusDissolved
Company Number05714740
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Gibb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(1 year, 6 months after company formation)
Appointment Duration14 years (closed 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Way
Harlow
Essex
CM20 2UG
Director NameMr Paul McLavin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(1 year, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Way
Harlow
Essex
CM20 2UG
Secretary NameMr Paul Malcolm Boreham
StatusClosed
Appointed26 April 2017(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 14 September 2021)
RoleCompany Director
Correspondence AddressEdinburgh Way
Harlow
Essex
CM20 2UG
Director NameO-I Europe Sarl (Corporation)
StatusClosed
Appointed20 February 2006(same day as company formation)
Correspondence AddressO-I Office Route De Buyere 2
Bussigny-Pres-Lausanne
1030
Switzerland
Secretary NameMr Jonathan Batey
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PN
Director NameWilliam Churchley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address82 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameMr Jonathan Peter Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address61 Jonkerlaan
Wassenaar
2242 Gc
The Netherlands
Director NameMr Evan Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEdinburgh Way
Harlow
Essex
CM20 2UG
Secretary NameMr David Wederell
StatusResigned
Appointed01 February 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2017)
RoleCompany Director
Correspondence AddressEdinburgh Way
Harlow
Essex
CM20 2UG

Location

Registered AddressEdinburgh Way
Harlow
Essex
CM20 2UG
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Financials

Year2012
Turnover£152,930,000
Gross Profit£3,344,000
Net Worth£3,660,000
Cash£948,000
Current Liabilities£40,664,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2020Full accounts made up to 31 December 2019 (19 pages)
23 July 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 April 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (5 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
22 May 2019Termination of appointment of Evan Williams as a director on 21 May 2019 (1 page)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (18 pages)
11 July 2017Full accounts made up to 31 December 2016 (18 pages)
27 April 2017Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Paul Malcolm Boreham as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page)
26 April 2017Termination of appointment of David Wederell as a secretary on 18 April 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Full accounts made up to 31 December 2015 (21 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
21 April 2015Full accounts made up to 31 December 2014 (16 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 September 2014Full accounts made up to 31 December 2013 (17 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 April 2012Full accounts made up to 31 December 2011 (15 pages)
20 April 2012Full accounts made up to 31 December 2011 (15 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
1 March 2012Termination of appointment of Jonathan Batey as a secretary (1 page)
1 March 2012Termination of appointment of Jonathan Batey as a secretary (1 page)
1 March 2012Appointment of Mr David Wederell as a secretary (1 page)
1 March 2012Appointment of Mr David Wederell as a secretary (1 page)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 September 2010Termination of appointment of Jonathan Marshall as a director (1 page)
22 September 2010Termination of appointment of Jonathan Marshall as a director (1 page)
22 September 2010Appointment of Mr Evan Williams as a director (2 pages)
22 September 2010Appointment of Mr Evan Williams as a director (2 pages)
26 March 2010Full accounts made up to 31 December 2009 (16 pages)
26 March 2010Full accounts made up to 31 December 2009 (16 pages)
1 March 2010Director's details changed for O-I Europe Sarl on 26 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Mclavin on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Scott Gibb on 23 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Mr Scott Gibb on 23 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Mr Paul Mclavin on 23 February 2010 (2 pages)
1 March 2010Director's details changed for O-I Europe Sarl on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
16 March 2009Return made up to 20/02/09; full list of members (4 pages)
16 March 2009Return made up to 20/02/09; full list of members (4 pages)
4 July 2008Full accounts made up to 31 December 2007 (17 pages)
4 July 2008Full accounts made up to 31 December 2007 (17 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
7 March 2008Director appointed mr jonathan marshall (1 page)
7 March 2008Director appointed mr jonathan marshall (1 page)
7 March 2008Director appointed mr scott gibb (1 page)
7 March 2008Director appointed mr scott gibb (1 page)
6 March 2008Appointment terminated director william churchley (1 page)
6 March 2008Appointment terminated director william churchley (1 page)
5 March 2008Director appointed mr paul mclavin (1 page)
5 March 2008Director appointed mr paul mclavin (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
18 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
18 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
18 May 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 February 2006Incorporation (18 pages)
20 February 2006Incorporation (18 pages)