About

Registered Number: 05386340
Date of Incorporation: 09/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 6 months ago)
Registered Address: 10 Stilebrook Road, Industrial Estate, Olney, Buckinghamshire, MK46 5EA

 

Having been setup in 2005, Olney Health & Fitness Ltd have registered office in Olney, Buckinghamshire. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Patrick, Stephen, Stevenson, Kevin Paul, Mpa Ltd, Brown, Michael Richard, Mahon, Andrew Dermot, Stevenson, Clair at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael Richard 09 March 2005 16 November 2005 1
MAHON, Andrew Dermot 09 March 2005 12 November 2005 1
STEVENSON, Clair 16 November 2005 15 February 2006 1
Secretary Name Appointed Resigned Total Appointments
PATRICK, Stephen 10 March 2005 12 November 2005 1
STEVENSON, Kevin Paul 16 November 2005 01 January 2010 1
MPA LTD 01 January 2010 17 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 19 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 29 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 10 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 31 December 2015
TM02 - Termination of appointment of secretary 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 December 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AP04 - Appointment of corporate secretary 28 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 29 April 2009
MISC - Miscellaneous document 29 April 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2009
RESOLUTIONS - N/A 31 March 2009
RESOLUTIONS - N/A 31 March 2009
CAP-SS - N/A 31 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 02 February 2008
RESOLUTIONS - N/A 11 July 2007
123 - Notice of increase in nominal capital 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 04 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.