Company NameO. W. Loeb (Fine Wines) Limited
Company StatusDissolved
Company Number01050249
CategoryPrivate Limited Company
Incorporation Date17 April 1972(52 years ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NameDreyfus-Ashby & Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Samuel Serge Michel Bisson
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed17 September 2020(48 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMr John Clementson
StatusClosed
Appointed05 April 2021(49 years after company formation)
Appointment Duration2 years, 2 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr David Dugdale
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 1997)
RoleWine Merchant
Correspondence AddressBoat House
1 Boat House Lane
Mirfield
Yorkshire
WF14 8HQ
Director NameMr John Robert Sugden
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 Foxglove Road
Huddersfield
West Yorkshire
HD5 8LW
Secretary NameMr David Dugdale
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressBoat House
1 Boat House Lane
Mirfield
Yorkshire
WF14 8HQ
Director NameMr Christopher Michael Davey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(24 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 May 2017)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Elliotts Yard
Rogues Hill Penshurst
Tonbridge
Kent
TN11 8BQ
Director NameBrough Patrick Kavanagh Gurney-Randall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(24 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 May 2017)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address47 Westbury Road
London
N12 7PB
Secretary NameMr Christopher Michael Davey
NationalityBritish
StatusResigned
Appointed21 March 1997(24 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 May 2017)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Elliotts Yard
Rogues Hill Penshurst
Tonbridge
Kent
TN11 8BQ
Director NameMr Marlon Ralph Pietro Abela
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(42 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NamePatrick John Headlam
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(42 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2017)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameMr Jonathan Robert Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(42 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameMr Mohamad Khaled Oueida
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(42 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameMarc Managements Services Limited (Corporation)
StatusResigned
Appointed09 March 2020(47 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 September 2020)
Correspondence Address107 Charterhouse Street
London
EC1M 6HW

Contact

Websitewww.owloeb.com/
Telephone020 72340385
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

28 September 2020Micro company accounts made up to 31 December 2017 (3 pages)
28 September 2020Micro company accounts made up to 30 December 2018 (3 pages)
28 September 2020Micro company accounts made up to 30 December 2019 (3 pages)
17 September 2020Appointment of Mr Marlon Ralph Pietro Abela as a director on 17 September 2020 (2 pages)
17 September 2020Termination of appointment of Marc Managements Services Limited as a director on 17 September 2020 (1 page)
17 September 2020Appointment of Mr Samuel Serge Michel Bisson as a director on 17 September 2020 (2 pages)
11 July 2020Compulsory strike-off action has been discontinued (1 page)
10 July 2020Appointment of Marc Managements Services Limited as a director on 9 March 2020 (2 pages)
10 July 2020Termination of appointment of Mohamad Khaled Oueida as a director on 9 March 2020 (1 page)
10 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 September 2019Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
28 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
25 April 2019Registered office address changed from 14 - 16 Bruton Place London W1J 6LX England to 107 Charterhouse Street London EC1M 6HW on 25 April 2019 (1 page)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 May 2018Registered office address changed from 14-16 Bruton Place Bruton Place London W1J 6LX England to 14 - 16 Bruton Place London W1J 6LX on 1 May 2018 (1 page)
21 December 2017Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 3 Archie Street Tanner Street London SE1 3JT to 14-16 Bruton Place Bruton Place London W1J 6LX on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 3 Archie Street Tanner Street London SE1 3JT to 14-16 Bruton Place Bruton Place London W1J 6LX on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 June 2017Termination of appointment of Patrick John Headlam as a director on 30 May 2017 (1 page)
1 June 2017Termination of appointment of Patrick John Headlam as a director on 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Termination of appointment of Christopher Michael Davey as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Michael Davey as a secretary on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Michael Davey as a secretary on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Brough Patrick Kavanagh Gurney-Randall as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Michael Davey as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Michael Davey as a secretary on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Brough Patrick Kavanagh Gurney-Randall as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Michael Davey as a secretary on 19 May 2017 (1 page)
10 January 2017Termination of appointment of Marlon Ralph Pietro Abela as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Marlon Ralph Pietro Abela as a director on 10 January 2017 (1 page)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(9 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100,000
(9 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
8 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(9 pages)
8 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(9 pages)
17 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jonathan Robert Harris
(5 pages)
17 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jonathan Robert Harris
(5 pages)
10 December 2014Appointment of Jonathan Robert Harris as a director on 28 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2015.
(3 pages)
10 December 2014Appointment of Mohamad Khaled Oueida as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Jonathan Robert Harris as a director on 28 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2015.
(3 pages)
10 December 2014Appointment of Mr Marlon Ralph Pietro Abela as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Mr Marlon Ralph Pietro Abela as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Patrick John Headlam as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Mohamad Khaled Oueida as a director on 28 November 2014 (2 pages)
10 December 2014Appointment of Patrick John Headlam as a director on 28 November 2014 (2 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
20 May 2010Director's details changed for Brough Patrick Kavanagh Gurney-Randall on 18 May 2010 (2 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Brough Patrick Kavanagh Gurney-Randall on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Christopher Michael Davey on 18 May 2010 (2 pages)
20 May 2010Director's details changed for Christopher Michael Davey on 18 May 2010 (2 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
20 May 2009Return made up to 18/05/09; full list of members (3 pages)
20 May 2009Return made up to 18/05/09; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
23 July 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Return made up to 18/05/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 18/05/06; full list of members (7 pages)
30 May 2006Return made up to 18/05/06; full list of members (7 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
27 May 2005Return made up to 18/05/05; full list of members (7 pages)
27 May 2005Return made up to 18/05/05; full list of members (7 pages)
6 December 2004Full accounts made up to 31 December 2003 (4 pages)
6 December 2004Full accounts made up to 31 December 2003 (4 pages)
25 May 2004Return made up to 18/05/04; full list of members (7 pages)
25 May 2004Return made up to 18/05/04; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 May 2003Return made up to 18/05/03; full list of members (7 pages)
23 May 2003Return made up to 18/05/03; full list of members (7 pages)
20 January 2003Registered office changed on 20/01/03 from: 82 southwark bridge road london SE1 0AS (1 page)
20 January 2003Registered office changed on 20/01/03 from: 82 southwark bridge road london SE1 0AS (1 page)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 July 2002Return made up to 18/05/02; full list of members (7 pages)
5 July 2002Return made up to 18/05/02; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 18/05/01; full list of members (6 pages)
1 June 2001Return made up to 18/05/01; full list of members (6 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 May 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 May 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1997Registered office changed on 06/07/97 from: 64 southwark bridge road london SE1 0AS (1 page)
6 July 1997Registered office changed on 06/07/97 from: 64 southwark bridge road london SE1 0AS (1 page)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 May 1997Return made up to 18/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1997Return made up to 18/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 June 1996Return made up to 18/05/96; full list of members (5 pages)
5 June 1996Return made up to 18/05/96; full list of members (5 pages)
21 December 1995Memorandum and Articles of Association (22 pages)
21 December 1995Memorandum and Articles of Association (22 pages)
18 December 1995Company name changed dreyfus-ashby & co.LIMITED\certificate issued on 19/12/95 (4 pages)
18 December 1995Company name changed dreyfus-ashby & co.LIMITED\certificate issued on 19/12/95 (4 pages)
19 May 1995Return made up to 18/05/95; no change of members (4 pages)
19 May 1995Return made up to 18/05/95; no change of members (4 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
5 July 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
5 July 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
9 September 1993Full accounts made up to 31 December 1992 (4 pages)
9 September 1993Full accounts made up to 31 December 1992 (4 pages)