About

Registered Number: 05302043
Date of Incorporation: 01/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: 43 Merstow Green, Evesham, Worcestershire, WR11 4BB,

 

Based in Worcestershire, Holiday Opportunities Uk Ltd was registered on 01 December 2004, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KERR, William 01 December 2004 01 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 14 December 2016
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 06 December 2013
TM02 - Termination of appointment of secretary 11 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 03 October 2007
225 - Change of Accounting Reference Date 01 October 2007
363s - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 17 January 2006
MEM/ARTS - N/A 27 October 2005
CERTNM - Change of name certificate 20 October 2005
395 - Particulars of a mortgage or charge 08 September 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
287 - Change in situation or address of Registered Office 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
CERTNM - Change of name certificate 07 March 2005
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.