About

Registered Number: 04621669
Date of Incorporation: 19/12/2002 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 3 months ago)
Registered Address: 13 Windsor Close, Magor, Caldicot, Monmouthshire, NP26 3PX

 

Having been setup in 2002, Rob Ollerton Ltd has its registered office in Monmouthshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLLERTON, Pamela Margaret 27 February 2008 - 1
OLLERTON, Anthea 17 January 2003 31 January 2006 1
WOLTYNSKI, Jack 31 January 2006 27 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 06 September 2017
AA - Annual Accounts 15 August 2017
AA01 - Change of accounting reference date 09 August 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 19 December 2010
AA - Annual Accounts 11 July 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 27 November 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 15 January 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
287 - Change in situation or address of Registered Office 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
CERTNM - Change of name certificate 23 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.