Company NameOllyblair Limited
DirectorsPeter Stephenson and Beverly Stephenson
Company StatusActive
Company Number05324323
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Peter Stephenson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Westward Court
Newcastle Upon Tyne
Tyne And Wear
NE5 5LP
Secretary NameBeverly Stephenson
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Westward Court
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5LP
Director NameBeverly Stephenson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westward Court
Newcastle Upon Tyne
Tyne And Wear
NE5 5LP
Director NameJennifer Blair
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westward Court
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5LP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,023
Current Liabilities£2,857

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
6 December 2023Change of details for Mr Peter Stephenson as a person with significant control on 5 January 2017 (2 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
23 March 2023Registered office address changed from Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
31 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
2 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
2 March 2021Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 March 2021 (1 page)
1 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
21 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
18 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
26 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 June 2015Appointment of Beverly Stephenson as a director on 1 June 2015 (3 pages)
23 June 2015Appointment of Beverly Stephenson as a director on 1 June 2015 (3 pages)
23 June 2015Appointment of Beverly Stephenson as a director on 1 June 2015 (3 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Termination of appointment of Jennifer Blair as a director (1 page)
13 February 2014Termination of appointment of Jennifer Blair as a director (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Peter Stephenson on 5 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Stephenson on 5 January 2010 (2 pages)
9 February 2010Director's details changed for Jennifer Blair on 5 January 2010 (2 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Jennifer Blair on 5 January 2010 (2 pages)
9 February 2010Director's details changed for Peter Stephenson on 5 January 2010 (2 pages)
9 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Jennifer Blair on 5 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 March 2009Return made up to 05/01/09; full list of members (3 pages)
17 March 2009Return made up to 05/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 June 2008Director's change of particulars / peter steavenson / 04/06/2008 (1 page)
5 June 2008Secretary's change of particulars / beverly steavenson / 04/06/2008 (1 page)
5 June 2008Secretary's change of particulars / beverly steavenson / 04/06/2008 (1 page)
5 June 2008Director's change of particulars / peter steavenson / 04/06/2008 (1 page)
4 June 2008Return made up to 05/01/08; full list of members (3 pages)
4 June 2008Return made up to 05/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 05/01/07; full list of members (7 pages)
22 January 2007Return made up to 05/01/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
13 March 2006Registered office changed on 13/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
25 January 2006Return made up to 05/01/06; full list of members (7 pages)
25 January 2006Return made up to 05/01/06; full list of members (7 pages)
16 February 2005Secretary resigned (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Secretary resigned (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Registered office changed on 16/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 February 2005New director appointed (2 pages)
5 January 2005Incorporation (16 pages)
5 January 2005Incorporation (16 pages)