Advanced company searchLink opens in new window

O.L.X. LIMITED

Company number SC153536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2010 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2010 4.17(Scot) Notice of final meeting of creditors
19 May 1999 4.6(Scot) Statement of receipts and payments
08 Sep 1998 CO4.2(Scot) Court order notice of winding up
08 Sep 1998 4.2(Scot) Notice of winding up order
08 Sep 1998 4.9(Scot) Appointment of a provisional liquidator
07 Jul 1998 4.9(Scot) Appointment of a provisional liquidator
06 Mar 1998 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 1998 419a(Scot) Dec mort/charge *
21 Aug 1997 288b Secretary resigned
04 Aug 1997 CERTNM Company name changed opto LIMITED\certificate issued on 05/08/97
31 Jul 1997 288b Director resigned
30 Dec 1996 225 Accounting reference date extended from 30/06/96 to 30/11/96
20 Nov 1996 363s Return made up to 11/10/96; full list of members
20 Nov 1996 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 Nov 1996 AA Full accounts made up to 28 June 1995
19 Sep 1996 410(Scot) Partic of mort/charge *
30 Jul 1996 MA Memorandum and Articles of Association
11 Jul 1996 288 New director appointed
19 Jun 1996 123 Nc inc already adjusted 17/06/96
19 Jun 1996 88(2)R Ad 17/06/96--------- £ si 134503@.01=1345 £ ic 415886/417231
19 Jun 1996 88(2)R Ad 17/06/96--------- £ si 115497@.1=11549 £ ic 404337/415886
19 Jun 1996 88(2)R Ad 17/06/96--------- £ si 56621@.1=5662 £ ic 398675/404337
19 Jun 1996 88(2)R Ad 17/06/96--------- £ si 1009837@.1=100983 £ ic 297692/398675
19 Jun 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities