Company NameO3 Products Limited
Company StatusDissolved
Company Number05481645
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameColin Ian Bainbridge
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleElectronics
Correspondence Address3 Longacre
Fatfield
Washington
Tyne & Wear
NE38 8RF
Director NameHenry Frederick Davidge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleSales Director
Correspondence Address85 Low Stobhill
Morpeth
Northumberland
NE61 2SQ
Director NameMr Malcolm Humble
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Barnard Close
Bedlington
Northumberland
NE22 6NE
Secretary NameKaren Ann Bainbridge
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleAdministrator
Correspondence Address3 Longacre
Fatfield
Washington
Tyne & Wear
NE38 8RF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 June 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
Appointed15 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2e Admiral Business Park Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2009Nc inc already adjusted 07/07/09 (1 page)
15 July 2009Nc inc already adjusted 07/07/09 (1 page)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 15/06/08; full list of members (4 pages)
10 February 2009Return made up to 15/06/08; full list of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 September 2008Return made up to 15/06/07; full list of members (9 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 September 2008Return made up to 15/06/07; full list of members (9 pages)
2 April 2008Registered office changed on 02/04/2008 from opsol uk LTD unit 27D spencer road blyth industrial estate blyth northumberland NE24 5TG (1 page)
2 April 2008Registered office changed on 02/04/2008 from opsol uk LTD unit 27D spencer road blyth industrial estate blyth northumberland NE24 5TG (1 page)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
18 April 2007Accounts made up to 30 June 2006 (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 September 2006Return made up to 15/06/06; full list of members (7 pages)
20 September 2006Return made up to 15/06/06; full list of members (7 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
20 July 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 July 2005Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
15 June 2005Incorporation (16 pages)
15 June 2005Incorporation (16 pages)