About

Registered Number: 03038694
Date of Incorporation: 23/03/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ

 

Established in 1995, Oldpbsl Ltd has its registered office in Hatfield in Hertfordshire, it's status at Companies House is "Dissolved". This organisation has 3 directors listed in the Companies House registry. 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
COLE, Danielle 07 October 2011 07 October 2011 1
OWEN, Brian D 24 March 1995 15 December 1996 1
SZULIK, Matthew J 24 March 1995 15 January 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 05 February 2019
RESOLUTIONS - N/A 28 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 January 2019
SH19 - Statement of capital 28 January 2019
CAP-SS - N/A 28 January 2019
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 16 July 2018
PSC02 - N/A 26 March 2018
CS01 - N/A 23 March 2018
PSC02 - N/A 23 March 2018
PSC09 - N/A 23 March 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 24 December 2015
CERTNM - Change of name certificate 06 October 2015
CONNOT - N/A 06 October 2015
MR04 - N/A 25 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 12 April 2013
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 04 November 2011
CH01 - Change of particulars for director 15 June 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 29 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 April 2009
MEM/ARTS - N/A 04 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
CERTNM - Change of name certificate 01 April 2009
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
225 - Change of Accounting Reference Date 23 April 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 26 September 2007
MEM/ARTS - N/A 11 July 2007
CERTNM - Change of name certificate 09 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
363a - Annual Return 13 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 2005
363s - Annual Return 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
RESOLUTIONS - N/A 22 November 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 22 June 2004
363a - Annual Return 21 June 2004
363a - Annual Return 21 June 2004
363a - Annual Return 21 June 2004
363a - Annual Return 21 June 2004
363a - Annual Return 21 June 2004
363a - Annual Return 21 June 2004
363a - Annual Return 21 June 2004
363a - Annual Return 21 June 2004
363a - Annual Return 12 May 2004
363a - Annual Return 20 April 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363a - Annual Return 18 April 2003
AUD - Auditor's letter of resignation 01 April 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
363a - Annual Return 05 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2002
353 - Register of members 02 January 2002
AA - Annual Accounts 30 July 2001
363a - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 10 August 2000
SA - Shares agreement 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2000
353 - Register of members 01 August 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 27 June 2000
123 - Notice of increase in nominal capital 27 June 2000
363a - Annual Return 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
AA - Annual Accounts 02 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 1999
353 - Register of members 05 July 1999
288c - Notice of change of directors or secretaries or in their particulars 05 July 1999
363a - Annual Return 05 July 1999
363(353) - N/A 05 July 1999
AA - Annual Accounts 04 August 1998
RESOLUTIONS - N/A 02 January 1998
RESOLUTIONS - N/A 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1998
123 - Notice of increase in nominal capital 02 January 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
AA - Annual Accounts 12 June 1997
395 - Particulars of a mortgage or charge 23 April 1997
363s - Annual Return 03 June 1996
288 - N/A 18 March 1996
RESOLUTIONS - N/A 28 February 1996
AA - Annual Accounts 28 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1996
288 - N/A 25 October 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
NEWINC - New incorporation documents 23 March 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.