About

Registered Number: 04352345
Date of Incorporation: 14/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2018 (5 years and 7 months ago)
Registered Address: JEREMY KNIGHT & CO, 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

O'leary Logistics Ltd was registered on 14 January 2002 with its registered office in East Sussex, it's status is listed as "Dissolved". The companies directors are O'leary, Charles Eugene Oliver, O'leary, William, Nuttall, Darren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LEARY, Charles Eugene Oliver 14 January 2002 - 1
O'LEARY, William 14 January 2002 - 1
NUTTALL, Darren 14 January 2002 08 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2018
4.43 - Notice of final meeting of creditors 09 August 2018
287 - Change in situation or address of Registered Office 23 June 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 August 2008
COCOMP - Order to wind up 29 August 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
225 - Change of Accounting Reference Date 16 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
363s - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 21 January 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.