About

Registered Number: 04364585
Date of Incorporation: 31/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Wilton Centre Postroom, Wilton, Redcar, Cleveland, TS10 4RF,

 

Ollies Gym Ltd was founded on 31 January 2002. There are 4 directors listed as Harvey, Martin, Rayson, William Paul, Armstrong, Rachel Claire, Douthwates, Gary for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Martin 07 July 2015 - 1
RAYSON, William Paul 31 January 2002 - 1
DOUTHWATES, Gary 31 January 2002 18 August 2002 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Rachel Claire 31 January 2002 18 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 15 May 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 24 February 2016
RESOLUTIONS - N/A 26 November 2015
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 06 August 2015
AP01 - Appointment of director 04 August 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 May 2011
CH03 - Change of particulars for secretary 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 24 January 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.