Dissolved
Dissolved 2016-01-05
Company Information for OJ SERVICE AND FACILITIES LTD
BLACKBURN, ENGLAND, BB2,
|
Company Registration Number
06210807
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | |
---|---|
OJ SERVICE AND FACILITIES LTD | |
Legal Registered Office | |
BLACKBURN ENGLAND | |
Company Number | 06210807 | |
---|---|---|
Date formed | 2007-04-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-02-11 01:42:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
OGHENEOCHUKO ODUDU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONOVBAKPOYEYA ODUDU |
Director | ||
BERKELEY GOLDMAN LTD |
Company Secretary | ||
ONOVBAKPOYEYA ODUDU |
Company Secretary | ||
EDWARD ANTHONY JACKSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WK SUPPLIES LTD | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
DELTA WPM LTD | Director | 2017-04-01 | CURRENT | 2010-10-13 | Active - Proposal to Strike off | |
AYRA SPORTS LTD | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
ONYX INTERNATIONAL LTD | Director | 2016-04-14 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
AVAIL FACILITIES LTD | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active | |
XANTI COMMERCIAL LTD | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 75-77 DRAKE STREET ROCHDALE LANCASHIRE OL16 1SB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM THE COURTYARD 75A ODSAL ROAD WIBSEY BRADFORD WEST YORKSHIRE BD6 1PN | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 20/08/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEOCHUKO ODUDU / 12/04/2010 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ONOVBAKPOYEYA ODUDU | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERKELEY GOLDMAN LTD | |
288b | APPOINTMENT TERMINATED SECRETARY ONOVBAKPOYEYA ODUDU | |
288a | SECRETARY APPOINTED BERKELEY GOLDMAN LTD | |
288a | DIRECTOR APPOINTED MR ONOVBAKPOYEYA ODUDU | |
288a | SECRETARY APPOINTED MR ONOVBAKPOYEYA ODUDU | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OGHENEOCHUKO ODUDU / 07/10/2008 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY EDWARD JACKSON | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EDWARD JACKSON / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / OGHENEOCHUKO ODUDO / 12/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: HALEY HOUSE, WHITEHALL ROAD BRADFORD WEST YORKSHIRE BD19 4DW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5233 - Retail cosmetic & toilet articles
The top companies supplying to UK government with the same SIC code (5233 - Retail cosmetic & toilet articles) as OJ SERVICE AND FACILITIES LTD are:
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. |