Company NameOlico Technical Services Limited
Company StatusDissolved
Company Number02639999
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)

Business Activity

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

Directors

Director NameRodney Ralph Cobb
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(2 weeks after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence AddressThornlea
Appledram Lane
Chichester
West Sussex
PO20 7PE
Director NameSusan Margaret Cobb
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(2 weeks after company formation)
Appointment Duration32 years, 8 months
RoleMarketing Director
Correspondence AddressThornlea
Appledram Lane
Chichester
West Sussex
PO20 7PE
Director NameGeorge Porter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(2 weeks after company formation)
Appointment Duration32 years, 8 months
RoleOperations Director
Correspondence Address116 Ash Street
Ash
Aldershot
Hampshire
GU12 6LL
Director NameMartin James Rowe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(2 weeks after company formation)
Appointment Duration32 years, 8 months
RoleFinancial Director
Correspondence Address17 Mosse Gardens
Fishbourne
Chichester
West Sussex
PO19 3PQ
Secretary NameMartin James Rowe
NationalityBritish
StatusCurrent
Appointed05 September 1991(2 weeks after company formation)
Appointment Duration32 years, 8 months
RoleFinancial Director
Correspondence Address17 Mosse Gardens
Fishbourne
Chichester
West Sussex
PO19 3PQ
Director NameRobert McMillan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(9 months, 2 weeks after company formation)
Appointment Duration31 years, 11 months
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
StatusCurrent
Appointed05 July 1993(1 year, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Ravensdale Road
Ascot
Berkshire
SL5 9HJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 June 1997Dissolved (1 page)
18 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
9 November 1995Liquidators statement of receipts and payments (10 pages)
9 November 1995Liquidators statement of receipts and payments (10 pages)