About

Registered Number: 04156124
Date of Incorporation: 08/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2019 (5 years and 4 months ago)
Registered Address: First Floor 24 High Street, Maynards, Whittlesford, CB22 4LT

 

Ouse Creative Ltd was founded on 08 February 2001 and are based in Whittlesford, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRICK, Catherine June 05 March 2002 19 March 2002 1
GARRICK GREEN, Anstey Joanna 20 October 2003 04 November 2003 1
MORRIS, Peter William 08 February 2001 14 March 2001 1
Secretary Name Appointed Resigned Total Appointments
GARRICK, Michael James 08 February 2001 05 March 2002 1
GARRICK GREEN, Michael James 20 October 2003 04 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2019
LIQ14 - N/A 02 October 2018
AD01 - Change of registered office address 08 August 2017
NDISC - N/A 04 August 2017
RESOLUTIONS - N/A 03 August 2017
LIQ02 - N/A 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 15 February 2013
CH03 - Change of particulars for secretary 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 09 February 2012
CERTNM - Change of name certificate 26 January 2012
CONNOT - N/A 26 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2008
353 - Register of members 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 12 February 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
AA - Annual Accounts 21 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 02 December 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363s - Annual Return 11 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 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 22 February 2001
225 - Change of Accounting Reference Date 22 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.