Active
Company Information for OL ENTERPRISES LIMITED
5 LIME GROVE, CHINNOR, OX39 4PN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
OL ENTERPRISES LIMITED | ||
Legal Registered Office | ||
5 LIME GROVE CHINNOR OX39 4PN Other companies in OX39 | ||
Previous Names | ||
|
Company Number | 05452370 | |
---|---|---|
Company ID Number | 05452370 | |
Date formed | 2005-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 31/07/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-11-05 11:43:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
OL ENTERPRISESINC | Georgia | Unknown | |
![]() |
OL ENTERPRISES LLC | Michigan | UNKNOWN | |
![]() |
OL ENTERPRISES LLC | California | Unknown | |
![]() |
Ol Enterprises LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS LINDSEY DRAYCOTT |
||
HELEN DRAYCOTT |
||
NICHOLAS LINDSEY DRAYCOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALCHEMY ONLINE LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
PROPERTY RESEARCH SERVICES CONSULTANTS LIMITED | Company Secretary | 2006-03-27 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
HANDS UP TRAINING LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
PROPERTY RESEARCH SERVICES CONSULTANTS LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-27 | Active - Proposal to Strike off | |
MIIDAS RELOCATION LIMITED | Director | 2009-09-13 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
MIIDAS LTD | Director | 2009-09-13 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
ALCHEMY RELOCATION LIMITED | Director | 2008-12-30 | CURRENT | 2008-12-30 | Active - Proposal to Strike off | |
ALCHEMY ONLINE LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
PROPERTY RESEARCH SERVICES CONSULTANTS LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
Previous accounting period shortened from 31/05/25 TO 31/10/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN DRAYCOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM Walnut Cottage High Street Chinnor Oxfordshire OX39 4DH | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/11 FROM Harleyford Marina Building Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2SR United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM WALNUT COTTAGE, HIGH STREET CHINNOR OXFORDSHIRE OX39 4DH | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 06/03/2008 | |
ELRES | S252 DISP LAYING ACC 06/03/2008 | |
CERTNM | COMPANY NAME CHANGED OL ENTERPISES LIMITED CERTIFICATE ISSUED ON 29/04/08 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-09-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-06-01 | £ 20,828 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 20,507 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OL ENTERPRISES LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 20 |
Current Assets | 2012-06-01 | £ 4,470 |
Current Assets | 2011-06-01 | £ 4,882 |
Debtors | 2012-06-01 | £ 4,450 |
Debtors | 2011-06-01 | £ 4,882 |
Fixed Assets | 2011-06-01 | £ 144 |
Shareholder Funds | 2012-06-01 | £ 16,358 |
Shareholder Funds | 2011-06-01 | £ 15,481 |
Tangible Fixed Assets | 2011-06-01 | £ 144 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OL ENTERPRISES LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OL ENTERPRISES LIMITED | Event Date | 2011-09-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |