About

Registered Number: 04028729
Date of Incorporation: 07/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 2 Georgian House 10 Bury Street, St James, London, SW1Y 6AA

 

Based in London, Oliver Forge & Brendan Lynch Ltd was founded on 07 July 2000, it's status is listed as "Active". This business has one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORGE, Oliver Francis James 18 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 15 July 2009
395 - Particulars of a mortgage or charge 30 January 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 30 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 03 August 2001
225 - Change of Accounting Reference Date 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
287 - Change in situation or address of Registered Office 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
MEM/ARTS - N/A 27 July 2000
CERTNM - Change of name certificate 25 July 2000
287 - Change in situation or address of Registered Office 25 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.