London
W1W 7LT
Secretary Name | Mr John Clementson |
---|---|
Status | Closed |
Appointed | 05 April 2021(49 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr David Dugdale |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 1997) |
Role | Wine Merchant |
Correspondence Address | Boat House 1 Boat House Lane Mirfield Yorkshire WF14 8HQ |
Director Name | Mr John Robert Sugden |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17 Foxglove Road Huddersfield West Yorkshire HD5 8LW |
Secretary Name | Mr David Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Boat House 1 Boat House Lane Mirfield Yorkshire WF14 8HQ |
Director Name | Mr Christopher Michael Davey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(24 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 May 2017) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Elliotts Yard Rogues Hill Penshurst Tonbridge Kent TN11 8BQ |
Director Name | Brough Patrick Kavanagh Gurney-Randall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(24 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 May 2017) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 47 Westbury Road London N12 7PB |
Secretary Name | Mr Christopher Michael Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(24 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 May 2017) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Elliotts Yard Rogues Hill Penshurst Tonbridge Kent TN11 8BQ |
Director Name | Mr Marlon Ralph Pietro Abela |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Patrick John Headlam |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2017) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Jonathan Robert Harris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(42 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Mohamad Khaled Oueida |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Marc Managements Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2020(47 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 September 2020) |
Correspondence Address | 107 Charterhouse Street London EC1M 6HW |
Website | www.owloeb.com/ |
---|---|
Telephone | 020 72340385 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
28 September 2020 | Micro company accounts made up to 31 December 2017 (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 30 December 2018 (3 pages) |
28 September 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
17 September 2020 | Appointment of Mr Marlon Ralph Pietro Abela as a director on 17 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Marc Managements Services Limited as a director on 17 September 2020 (1 page) |
17 September 2020 | Appointment of Mr Samuel Serge Michel Bisson as a director on 17 September 2020 (2 pages) |
11 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2020 | Appointment of Marc Managements Services Limited as a director on 9 March 2020 (2 pages) |
10 July 2020 | Termination of appointment of Mohamad Khaled Oueida as a director on 9 March 2020 (1 page) |
10 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
27 September 2019 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
28 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 April 2019 | Registered 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 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
1 May 2018 | Registered 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 2017 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page) |
21 December 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 June 2017 | Termination of appointment of Patrick John Headlam as a director on 30 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Patrick John Headlam as a director on 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Termination of appointment of Christopher Michael Davey as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Michael Davey as a secretary on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Michael Davey as a secretary on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Brough Patrick Kavanagh Gurney-Randall as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Michael Davey as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Michael Davey as a secretary on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Brough Patrick Kavanagh Gurney-Randall as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Michael Davey as a secretary on 19 May 2017 (1 page) |
10 January 2017 | Termination of appointment of Marlon Ralph Pietro Abela as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Marlon Ralph Pietro Abela as a director on 10 January 2017 (1 page) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 June 2015 | Second filing of AP01 previously delivered to Companies House
|
17 June 2015 | Second filing of AP01 previously delivered to Companies House
|
10 December 2014 | Appointment of Jonathan Robert Harris as a director on 28 November 2014
|
10 December 2014 | Appointment of Mohamad Khaled Oueida as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Jonathan Robert Harris as a director on 28 November 2014
|
10 December 2014 | Appointment of Mr Marlon Ralph Pietro Abela as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Marlon Ralph Pietro Abela as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Patrick John Headlam as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Mohamad Khaled Oueida as a director on 28 November 2014 (2 pages) |
10 December 2014 | Appointment of Patrick John Headlam as a director on 28 November 2014 (2 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Director's details changed for Brough Patrick Kavanagh Gurney-Randall on 18 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Brough Patrick Kavanagh Gurney-Randall on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Christopher Michael Davey on 18 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Christopher Michael Davey on 18 May 2010 (2 pages) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
22 July 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 May 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (7 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
6 December 2004 | Full accounts made up to 31 December 2003 (4 pages) |
6 December 2004 | Full accounts made up to 31 December 2003 (4 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 82 southwark bridge road london SE1 0AS (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 82 southwark bridge road london SE1 0AS (1 page) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
5 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 May 1999 | Return made up to 18/05/99; full list of members
|
28 May 1999 | Return made up to 18/05/99; full list of members
|
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 May 1998 | Return made up to 18/05/98; full list of members
|
14 May 1998 | Return made up to 18/05/98; full list of members
|
6 July 1997 | Registered office changed on 06/07/97 from: 64 southwark bridge road london SE1 0AS (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 64 southwark bridge road london SE1 0AS (1 page) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 May 1997 | Return made up to 18/05/97; full list of members
|
25 May 1997 | Return made up to 18/05/97; full list of members
|
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
10 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 June 1996 | Return made up to 18/05/96; full list of members (5 pages) |
5 June 1996 | Return made up to 18/05/96; full list of members (5 pages) |
21 December 1995 | Memorandum and Articles of Association (22 pages) |
21 December 1995 | Memorandum and Articles of Association (22 pages) |
18 December 1995 | Company name changed dreyfus-ashby & co.LIMITED\certificate issued on 19/12/95 (4 pages) |
18 December 1995 | Company name changed dreyfus-ashby & co.LIMITED\certificate issued on 19/12/95 (4 pages) |
19 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
5 July 1994 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
5 July 1994 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
9 September 1993 | Full accounts made up to 31 December 1992 (4 pages) |
9 September 1993 | Full accounts made up to 31 December 1992 (4 pages) |