About

Registered Number: 03877113
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 101 Galgate, Barnard Castle, County Durham, DL12 8ES,

 

Olma Leisure Ltd was founded on 15 November 1999. Currently we aren't aware of the number of employees at the this business. Dixon, Simon is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Simon 01 December 2000 22 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 24 May 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 07 July 2014
MR04 - N/A 23 May 2014
AA01 - Change of accounting reference date 30 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 08 May 2012
MG01 - Particulars of a mortgage or charge 22 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 25 November 2008
RESOLUTIONS - N/A 14 August 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
RESOLUTIONS - N/A 24 April 2008
MEM/ARTS - N/A 24 April 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 27 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
287 - Change in situation or address of Registered Office 24 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 25 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
287 - Change in situation or address of Registered Office 25 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 11 February 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 26 September 2003
287 - Change in situation or address of Registered Office 11 May 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 30 August 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
395 - Particulars of a mortgage or charge 21 March 2002
363s - Annual Return 26 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
395 - Particulars of a mortgage or charge 01 September 2001
395 - Particulars of a mortgage or charge 22 August 2001
395 - Particulars of a mortgage or charge 16 June 2001
395 - Particulars of a mortgage or charge 16 June 2001
395 - Particulars of a mortgage or charge 09 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 25 April 2001
395 - Particulars of a mortgage or charge 22 March 2001
395 - Particulars of a mortgage or charge 26 February 2001
RESOLUTIONS - N/A 12 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 09 December 2000
363s - Annual Return 06 December 2000
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 16 November 2000
123 - Notice of increase in nominal capital 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 September 2011 Outstanding

N/A

Debenture 31 July 2008 Outstanding

N/A

Legal charge 31 July 2008 Outstanding

N/A

Legal mortgage 01 May 2008 Outstanding

N/A

Legal mortgage 01 May 2008 Outstanding

N/A

Legal mortgage 21 June 2006 Fully Satisfied

N/A

Legal mortgage 14 September 2005 Fully Satisfied

N/A

Legal mortgage 26 November 2004 Outstanding

N/A

Legal mortgage 26 November 2004 Outstanding

N/A

Legal charge 27 October 2004 Fully Satisfied

N/A

Debenture 16 September 2004 Outstanding

N/A

Legal charge 18 August 2004 Fully Satisfied

N/A

Legal charge 28 January 2004 Fully Satisfied

N/A

Debenture 28 January 2004 Fully Satisfied

N/A

Legal charge 14 March 2002 Fully Satisfied

N/A

Legal charge 31 August 2001 Fully Satisfied

N/A

Legal charge 17 August 2001 Fully Satisfied

N/A

Legal charge 31 May 2001 Fully Satisfied

N/A

Legal charge 31 May 2001 Fully Satisfied

N/A

Legal charge 30 April 2001 Fully Satisfied

N/A

Legal charge 15 March 2001 Fully Satisfied

N/A

Legal charge 20 February 2001 Fully Satisfied

N/A

Legal charge 22 December 2000 Fully Satisfied

N/A

Legal charge 21 December 2000 Fully Satisfied

N/A

Debenture containing fixed and floating charges 06 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.