GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge HX6 4FF England on Wed, 27th May 2020 to Unit 69, Block D Branch Road Barkisland Halifax HX4 0AD
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fearnly Mill Dean Clough Industrial Park Halifax HX3 5WP England on Thu, 26th Oct 2017 to 4 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge HX6 4FF
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Oct 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Oct 2017 new director was appointed.
filed on: 19th, October 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF on Thu, 19th Oct 2017 to Fearnly Mill Dean Clough Industrial Park Halifax HX3 5WP
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fearnly Mill Dean Clough Industrial Park Halifax HX3 5WP England on Thu, 19th Oct 2017 to 4 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 17th Oct 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Oct 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Oct 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Oct 2017
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fearnley Mill, Old Lane, Dean Clough Halifax Dean Clough Industrial Park Halifax HX3 5WP England on Fri, 13th Oct 2017 to 4 Ripponden Business Park Oldham Road Halifax West Yorkshire HX6 4FF
filed on: 13th, October 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Ripponden Business Park Oldham Road Halifax West Yorkshire HX6 4FF on Fri, 13th Oct 2017 to Fearnly Mill Dean Clough Industrial Park Halifax HX3 5WP
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Oct 2017 new director was appointed.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Oct 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th Oct 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Ripponden Business Park Oldham Road Halifax West Yorks HX6 4FF on Fri, 6th Oct 2017 to Fearnley Mill, Old Lane, Dean Clough Halifax Dean Clough Industrial Park Halifax HX3 5WP
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Fearnley Mill, Old Lane, Dean Clough Halifax Dean Clough Industrial Park Halifax HX3 5WP England on Fri, 6th Oct 2017 to Fearnley Mill, Old Lane, Dean Clough Halifax Dean Clough Industrial Park Halifax HX3 5WP
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Sep 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Fearnley Mill, Old Lane Halifax Dean Clough Industrial Park Halifax HX3 5WP England on Thu, 5th Oct 2017 to 4 Ripponden Business Park Oldham Road Halifax West Yorks HX6 4FF
filed on: 5th, October 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Sep 2017
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Feb 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Standing Stone Cottage Luddendenfoot Halifax HX2 6JJ England on Wed, 17th Aug 2016 to Fearnley Mill, Old Lane Halifax Dean Clough Industrial Park Halifax HX3 5WP
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Pollard & Co Accounting Services Ltd Office 1, Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW England on Mon, 15th Aug 2016 to Standing Stone Cottage Luddendenfoot Halifax HX2 6JJ
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 11th Jul 2016
filed on: 11th, July 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th May 2016
filed on: 12th, May 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Jan 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the olexy group LTDcertificate issued on 04/02/16
filed on: 4th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW Great Britain on Tue, 27th Oct 2015 to C/O Pollard & Co Accounting Services Ltd Office 1, Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Standing Stone House Sowerby Bridge Halifax Halifax HX2 6JJ United Kingdom on Thu, 22nd Oct 2015 to Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed olexy property LIMITEDcertificate issued on 22/09/15
filed on: 22nd, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 1.00 GBP
capital
|
|