Company NameOasana Limited
DirectorMartin Patrick Bollom
Company StatusLiquidation
Company Number00439568
CategoryPrivate Limited Company
Incorporation Date24 July 1947(76 years, 9 months ago)
Previous NameJ.W.Bollom & Company Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Martin Patrick Bollom
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(45 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Queen Anne Avenue
Bromley
Kent
BR2 0SH
Director NameReginald Frederick Brown
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2002)
RoleCompany Director
Correspondence AddressAppledowne The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Director NameEdward Hemphill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address4 Highgrove Close
Chislehurst
Kent
BR7 5SA
Director NameAlistair Robin McCrae
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFairfields
Carlton Road
South Godstone
Surrey
RH9 8LG
Secretary NameReginald Frederick Brown
NationalityBritish
StatusResigned
Appointed31 December 1992(45 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressAppledowne The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Secretary NameEdward Hemphill
NationalityBritish
StatusResigned
Appointed01 December 1993(46 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address4 Highgrove Close
Chislehurst
Kent
BR7 5SA
Director NameHoward Hulse Monks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(47 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address8 Bramley Close
Istead Rise
Gravesend
Kent
DA13 9LA
Director NameMr Eugene Regan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(48 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Woodside Road
Purley
Surrey
CR8 4LP
Director NameAlistair Graham Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(48 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Redhill Wood
New Ash Green
Kent
DA3 8QP
Director NameAndrew John Shave
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(50 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 February 2001)
RoleManufacturing & Technical Dire
Correspondence Address10 Harrow Road
Slough
SL3 8SQ
Director NameMr Graham Howard Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(54 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gandy Road
Wednesfield
Wolverhampton
West Midlands
WV12 5UG
Secretary NameAlistair Graham Robertson
NationalityBritish
StatusResigned
Appointed24 September 2002(55 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Redhill Wood
New Ash Green
Kent
DA3 8QP
Secretary NameBaxter Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2007(59 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 2007)
Correspondence AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,613,708
Gross Profit£2,085,894
Net Worth£1,218,334
Cash£44,025
Current Liabilities£2,044,667

Accounts

Latest Accounts27 January 2006 (18 years, 3 months ago)
Next Accounts Due31 March 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due14 January 2017 (overdue)

Filing History

27 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
27 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
27 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators statement of receipts and payments to 25 December 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
28 January 2010Liquidators statement of receipts and payments to 25 December 2009 (5 pages)
2 August 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
1 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2008Statement of affairs with form 4.19 (5 pages)
1 July 2008Appointment of a voluntary liquidator (1 page)
19 June 2008Registered office changed on 19/06/2008 from croydon road beckenham kent BR3 4BL (1 page)
29 October 2007Secretary resigned (1 page)
12 June 2007Company name changed J.W.bollom & company LIMITED\certificate issued on 12/06/07 (2 pages)
2 June 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
21 May 2007Accounting reference date extended from 29/01/07 to 31/05/07 (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Return made up to 31/12/06; full list of members (5 pages)
7 December 2006Full accounts made up to 27 January 2006 (19 pages)
13 July 2006Particulars of mortgage/charge (11 pages)
13 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (5 pages)
28 December 2005Director's particulars changed (1 page)
2 December 2005Full accounts made up to 28 January 2005 (23 pages)
27 January 2005Return made up to 31/12/04; full list of members (5 pages)
27 January 2005Director resigned (1 page)
20 September 2004Full accounts made up to 30 January 2004 (23 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
5 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 December 2003Full accounts made up to 31 January 2003 (24 pages)
25 February 2003Secretary's particulars changed;director's particulars changed (1 page)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
19 November 2002Secretary resigned;director resigned (2 pages)
19 November 2002Full accounts made up to 25 January 2002 (24 pages)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Director resigned (1 page)
27 September 2001Declaration of assistance for shares acquisition (4 pages)
24 September 2001Full accounts made up to 31 January 2001 (24 pages)
17 September 2001Declaration of assistance for shares acquisition (4 pages)
7 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(77 pages)
11 April 2001Director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Director resigned (1 page)
6 November 2000Full accounts made up to 31 January 2000 (24 pages)
6 March 2000Return made up to 31/12/99; full list of members (7 pages)
27 August 1999Full accounts made up to 31 January 1999 (24 pages)
15 January 1999Return made up to 31/12/98; full list of members (10 pages)
17 December 1998Full accounts made up to 31 January 1998 (25 pages)
27 February 1998New director appointed (2 pages)
20 January 1998Return made up to 31/12/97; full list of members (10 pages)
31 October 1997Full accounts made up to 31 January 1997 (25 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
25 March 1997Director resigned (1 page)
7 February 1997Return made up to 31/12/96; full list of members (10 pages)
7 February 1997Director's particulars changed (1 page)
10 July 1996Full accounts made up to 28 January 1996 (22 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (11 pages)
3 July 1995Full accounts made up to 31 January 1995 (22 pages)
2 February 1983Accounts made up to 31 March 1982 (13 pages)
2 February 1981Accounts made up to 31 March 1980 (13 pages)