Company NameOlson Limited
Company StatusDissolved
Company Number07225313
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameOlson Building Technologies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMrs Sandra Mary Bliss
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Simon Bliss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Kevin Colin Howes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Grasmere Terrace
South Hetton
Co Durham
DH6 2RU

Contact

Websitewww.olsonlimitedequipment.com

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
3 July 2017Application to strike the company off the register (3 pages)
3 July 2017Application to strike the company off the register (3 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 April 2014Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA United Kingdom on 22 April 2014 (1 page)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 July 2012Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Sandra Mary Bliss on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Simon Bliss on 1 July 2012 (2 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 July 2011Termination of appointment of Kevin Howes as a director (2 pages)
27 July 2011Termination of appointment of Kevin Howes as a director (2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Company name changed olson building technologies LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
3 June 2011Company name changed olson building technologies LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
3 June 2011Change of name notice (2 pages)
25 May 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
25 May 2011Current accounting period extended from 30 April 2011 to 31 May 2011 (3 pages)
18 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
16 April 2010Incorporation (23 pages)
16 April 2010Incorporation (23 pages)