Dissolved 2017-05-02
Company Information for OFICYNE LIMITED
COLCHESTER, ENGLAND, CO2 8JX,
|
Company Registration Number
08639527
Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | |
---|---|
OFICYNE LIMITED | |
Legal Registered Office | |
COLCHESTER ENGLAND CO2 8JX Other companies in N12 | |
Company Number | 08639527 | |
---|---|---|
Date formed | 2013-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-17 19:38:46 |
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 |
---|---|---|
JACQUELINE FRANCES BYRNE |
||
SAS COMPANY SECRETARIAL LIMITED |
||
JEFFREY BRUCE LAWLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAILORED TUTORING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
MDN IT SYSTEMS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
B.A.G. TRAINING SERVICES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
HELIX INFORMATION SYSTEMS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2001-03-15 | Dissolved 2018-05-22 | |
DIRECT AGGREGATE SUPPLIES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2004-12-20 | Active | |
TERRANOVA EXPLORATION LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2006-04-18 | Active | |
GK QUALITY ENGINEERING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2010-07-14 | Active - Proposal to Strike off | |
KEY EDUCATION SOLUTIONS (KES) LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2011-05-25 | Active | |
LOCKERBILLY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-01-12 | Active | |
BRINERGY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-04-24 | Active | |
OIL & GAS CONSULTANCY SERVICE LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1992-01-17 | Active | |
MELCHIOR CONSULTANTS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
P.J.D. MANAGEMENT SERVICES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2005-11-27 | Active | |
SPARRED LTD | Company Secretary | 2017-03-13 | CURRENT | 2008-04-03 | Active | |
SURREY SOLAR & RENEWABLES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-07-22 | Liquidation | |
MORNINGSIDE PETROLEUM GEOLOGY CONSULTANCY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
AH MAH'S LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2001-08-09 | Active | |
BRIAN HAILEY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2009-05-29 | Active - Proposal to Strike off | |
PASS PERFORMANCE LTD | Company Secretary | 2017-03-13 | CURRENT | 2011-09-15 | Active | |
DAA TAX ACCOUNTANTS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
INKSP LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-05-09 | Active | |
LING LEARNING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
DL ENERGY CONSULTING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1999-05-21 | Active - Proposal to Strike off | |
P.J.H. PROPERTIES LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2002-06-17 | Active | |
XFX TRADING LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2002-11-14 | Active | |
CLAYSON CAPITAL PARTNERS LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2006-05-24 | Active | |
L & A DEBT RECOVERY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 2013-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O DAA COMPANY SECRETARIAL LIMITED BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ | |
AP04 | CORPORATE SECRETARY APPOINTED SAS COMPANY SECRETARIAL LIMITED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BRUCE LAWLOR / 17/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM PYRAMID HOUSE 956 HIGH ROAD LONDON N12 9RX | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM PYRAMID HOUSE HIGH ROAD LONDON N12 9RX ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BRUCE LAWLOR / 23/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM ANGLO DAL HOUSE 5 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY BRUCE LAWLOR / 28/01/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED MS JACQUELINE FRANCES BYRNE | |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/08/2014 TO 31/03/2014 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY BRUCE LAWLOR | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 82990 - Other business support service activities not elsewhere classified
|
|
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 OFICYNE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as OFICYNE LIMITED 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. |