Company NameOlico Systems Plc
Company StatusDissolved
Company Number01642741
CategoryPublic Limited Company
Incorporation Date11 June 1982(41 years, 10 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)
Previous NamesPrimemart Limited and Olico Business Systems Limited Cert To Halpern & Woolf

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRodney Ralph Cobb
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(9 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 19 February 2019)
RoleManaging Director
Correspondence AddressThornlea
Appledram Lane
Chichester
West Sussex
PO20 7PE
Director NameSusan Margaret Cobb
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(9 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 19 February 2019)
RoleMarketing Director
Correspondence AddressThornlea
Appledram Lane
Chichester
West Sussex
PO20 7PE
Director NameGeorge Porter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(9 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 19 February 2019)
RoleOperations Director
Correspondence Address116 Ash Street
Ash
Aldershot
Hampshire
GU12 6LL
Director NameMartin James Rowe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(9 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 19 February 2019)
RoleFinancial Director
Correspondence Address17 Mosse Gardens
Fishbourne
Chichester
West Sussex
PO19 3PQ
Secretary NameMartin James Rowe
NationalityBritish
StatusClosed
Appointed11 September 1991(9 years, 3 months after company formation)
Appointment Duration27 years, 5 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address17 Mosse Gardens
Fishbourne
Chichester
West Sussex
PO19 3PQ
Director NameRobert McMillan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(9 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 19 February 2019)
RoleCommercial Director
Correspondence AddressWisteria Cottage 35 Salterns Lane
Hayling Island
Hampshire
PO11 9PH
Director NameMr Stephen William Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed05 July 1993(11 years after company formation)
Appointment Duration25 years, 7 months (closed 19 February 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Ravensdale Road
Ascot
Berkshire
SL5 9HJ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year1992
Turnover£11,208,000
Gross Profit£1,503,000
Net Worth£277,000
Current Liabilities£2,808,000

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
26 April 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators' statement of receipts and payments (5 pages)
26 April 1996Liquidators' statement of receipts and payments (5 pages)
19 December 1995Liquidators' statement of receipts and payments (10 pages)
19 December 1995Liquidators' statement of receipts and payments (10 pages)
19 December 1995Liquidators' statement of receipts and payments (18 pages)
19 December 1995Liquidators' statement of receipts and payments (18 pages)
19 December 1995Liquidators statement of receipts and payments (18 pages)
19 December 1995Liquidators statement of receipts and payments (10 pages)