Company NameOLCI Group Limited
Company StatusDissolved
Company Number02845819
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous NameRegent Academy Of Arts Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 John Street
London
WC1N 2ES
Secretary NameMr Rupert Howard Milton Horner
StatusClosed
Appointed10 January 2014(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 31 March 2015)
RoleCompany Director
Correspondence Address6 John Street
London
WC1N 2ES
Director NameMr Neil Alastair Ashton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(20 years, 7 months after company formation)
Appointment Duration1 year (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 John Street
London
WC1N 2ES
Director NameMaurice Elie Laniado
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleDirector Of Business Centre
Country of ResidenceUnited Kingdom
Correspondence Address15 Ranulf Road
London
NW2 2BT
Director NameMr Philip Laniado
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NamePhilip Laniado
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RolePublisher
Correspondence Address19 Greenaway Gardens
London
NW3 7DH
Secretary NameMs Deborah Jill Suzanne Laniado
NationalityBritish
StatusResigned
Appointed02 October 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
192 Goldhurst Terrace
London
NW6 3HN
Director NameMs Deborah Jill Suzanne Laniado
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 2002)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
192 Goldhurst Terrace
London
NW6 3HN
Secretary NameNathalie Laniado
NationalityBritish
StatusResigned
Appointed16 January 2002(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address19 Greenaway Gardens
London
NW3 7DH
Secretary NameCarol Lesley Bishop
NationalityBritish
StatusResigned
Appointed31 March 2005(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address59b Shortheath Road
Farnham
Surrey
GU9 8SH
Secretary NameMr Derek Edward Flack
NationalityBritish
StatusResigned
Appointed29 August 2008(15 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 June 2009)
RoleAccountant
Correspondence Address3 Fairview Drive
Watford
Hertfordshire
WD17 4ST
Secretary NameMr Andrew James Scannell
NationalityIrish
StatusResigned
Appointed04 June 2009(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 January 2014)
RoleTax Consultant
Correspondence Address6 John Street
London
WC1N 2ES
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address6 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

66k at £0.01Natalie Laniado & Philip Laniado
66.00%
Ordinary
34k at £0.01Philip Paul Laniado
34.00%
Ordinary

Financials

Year2014
Turnover£7,159,656
Gross Profit£4,936,043
Net Worth£98,458
Cash£4,936
Current Liabilities£2,532,090

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Appointment of Mr Neil Alastair Ashton as a director on 24 March 2014 (2 pages)
27 March 2014Appointment of Mr Neil Alastair Ashton as a director on 24 March 2014 (2 pages)
10 January 2014Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages)
10 January 2014Appointment of Mr Rupert Howard Milton Horner as a secretary on 10 January 2014 (2 pages)
10 January 2014Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page)
10 January 2014Termination of appointment of Andrew James Scannell as a secretary on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Rupert Howard Milton Horner as a secretary on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from 180 Piccadilly London W1J 9HF England on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages)
10 January 2014Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page)
10 January 2014Termination of appointment of Andrew James Scannell as a secretary on 10 January 2014 (1 page)
10 January 2014Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages)
10 January 2014Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page)
10 January 2014Registered office address changed from 180 Piccadilly London W1J 9HF England on 10 January 2014 (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
19 August 2011Register inspection address has been changed (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
19 August 2011Register inspection address has been changed (1 page)
19 August 2011Register(s) moved to registered inspection location (1 page)
1 October 2010Director's details changed for Mr Philip Laniado on 18 August 2010 (2 pages)
1 October 2010Registered office address changed from 212 Piccadilly London W1J 9HG England on 1 October 2010 (1 page)
1 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from 212 Piccadilly London W1J 9HG England on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Mr Andrew James Scannell on 18 August 2010 (1 page)
1 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr Philip Laniado on 18 August 2010 (2 pages)
1 October 2010Registered office address changed from 212 Piccadilly London W1J 9HG England on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Mr Andrew James Scannell on 18 August 2010 (1 page)
30 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
16 December 2009Memorandum and Articles of Association (6 pages)
16 December 2009Sub-division of shares on 8 December 2009 (5 pages)
16 December 2009Memorandum and Articles of Association (6 pages)
16 December 2009Sub-division of shares on 8 December 2009 (5 pages)
16 December 2009Sub-division of shares on 8 December 2009 (5 pages)
6 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 June 2009Registered office changed on 05/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
5 June 2009Appointment terminated secretary derek flack (1 page)
5 June 2009Registered office changed on 05/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
5 June 2009Registered office changed on 05/06/2009 from 212 piccadilly london W1J 9HG england (1 page)
5 June 2009Registered office changed on 05/06/2009 from 212 piccadilly london W1J 9HG england (1 page)
5 June 2009Secretary appointed mr andrew james scannell (1 page)
5 June 2009Appointment terminated secretary derek flack (1 page)
5 June 2009Secretary appointed mr andrew james scannell (1 page)
28 October 2008Director's change of particulars / philip laniado / 28/10/2008 (1 page)
28 October 2008Director's change of particulars / philip laniado / 28/10/2008 (1 page)
1 September 2008Return made up to 18/08/08; full list of members (4 pages)
1 September 2008Return made up to 18/08/08; full list of members (4 pages)
29 August 2008Secretary appointed mr derek edward flack (1 page)
29 August 2008Secretary appointed mr derek edward flack (1 page)
28 August 2008Appointment terminated secretary carol bishop (1 page)
28 August 2008Appointment terminated secretary carol bishop (1 page)
26 August 2008Accounts made up to 31 December 2007 (2 pages)
26 August 2008Accounts made up to 31 December 2007 (2 pages)
12 March 2008Ad 21/02/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
12 March 2008Statement of affairs (9 pages)
12 March 2008Statement of affairs (9 pages)
12 March 2008Ad 21/02/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 February 2008Nc inc already adjusted 23/01/08 (2 pages)
8 February 2008Nc inc already adjusted 23/01/08 (2 pages)
4 February 2008Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2008Memorandum and Articles of Association (5 pages)
4 February 2008Memorandum and Articles of Association (5 pages)
4 February 2008Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2008Company name changed regent academy of arts LIMITED\certificate issued on 28/01/08 (3 pages)
28 January 2008Company name changed regent academy of arts LIMITED\certificate issued on 28/01/08 (3 pages)
8 October 2007Accounts made up to 31 December 2006 (2 pages)
8 October 2007Accounts made up to 31 December 2006 (2 pages)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
9 October 2006Return made up to 18/08/06; full list of members (2 pages)
9 October 2006Return made up to 18/08/06; full list of members (2 pages)
16 August 2006Accounts made up to 31 December 2005 (2 pages)
16 August 2006Accounts made up to 31 December 2005 (2 pages)
31 August 2005Return made up to 18/08/05; full list of members (2 pages)
31 August 2005Return made up to 18/08/05; full list of members (2 pages)
26 August 2005Accounts made up to 31 December 2004 (1 page)
26 August 2005Accounts made up to 31 December 2004 (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New secretary appointed (1 page)
26 May 2005Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
26 May 2005Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
1 September 2004Return made up to 18/08/04; full list of members (6 pages)
1 September 2004Return made up to 18/08/04; full list of members (6 pages)
16 August 2004Accounts made up to 31 December 2003 (1 page)
16 August 2004Accounts made up to 31 December 2003 (1 page)
1 October 2003Accounts made up to 31 December 2002 (1 page)
1 October 2003Accounts made up to 31 December 2002 (1 page)
12 September 2003Return made up to 18/08/03; full list of members (6 pages)
12 September 2003Return made up to 18/08/03; full list of members (6 pages)
2 November 2002Accounts made up to 31 December 2001 (1 page)
2 November 2002Accounts made up to 31 December 2001 (1 page)
4 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
3 November 2001Accounts made up to 31 December 2000 (4 pages)
3 November 2001Accounts made up to 31 December 2000 (4 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
22 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
9 October 2000Full accounts made up to 31 December 1999 (4 pages)
9 October 2000Full accounts made up to 31 December 1999 (4 pages)
26 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
26 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
21 August 2000Registered office changed on 21/08/00 from: 8 baker street london W1M 1DA (1 page)
21 August 2000Registered office changed on 21/08/00 from: 8 baker street london W1M 1DA (1 page)
3 May 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
3 May 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
29 September 1999Return made up to 18/08/99; full list of members (7 pages)
29 September 1999Return made up to 18/08/99; full list of members (7 pages)
23 April 1999Full accounts made up to 30 June 1998 (4 pages)
23 April 1999Full accounts made up to 30 June 1998 (4 pages)
9 September 1998Registered office changed on 09/09/98 from: 27-31 blandford street london W1H 3AD (1 page)
9 September 1998Registered office changed on 09/09/98 from: 27-31 blandford street london W1H 3AD (1 page)
9 September 1998Return made up to 18/08/98; full list of members (6 pages)
9 September 1998Return made up to 18/08/98; full list of members (6 pages)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
6 July 1998Full accounts made up to 30 June 1997 (4 pages)
6 July 1998Full accounts made up to 30 June 1997 (4 pages)
10 September 1997Return made up to 18/08/97; full list of members (6 pages)
10 September 1997Return made up to 18/08/97; full list of members (6 pages)
14 August 1997Secretary's particulars changed;director's particulars changed (1 page)
14 August 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Full accounts made up to 30 June 1996 (5 pages)
26 February 1997Full accounts made up to 30 June 1996 (5 pages)
1 October 1996Return made up to 18/08/96; full list of members (6 pages)
1 October 1996Return made up to 18/08/96; full list of members (6 pages)
24 April 1996Full accounts made up to 30 June 1995 (5 pages)
24 April 1996Full accounts made up to 30 June 1995 (5 pages)
6 September 1995Return made up to 18/08/95; full list of members (8 pages)
6 September 1995Return made up to 18/08/95; full list of members (8 pages)
20 March 1995Full accounts made up to 30 June 1994 (5 pages)
20 March 1995Full accounts made up to 30 June 1994 (5 pages)
18 August 1993Incorporation (19 pages)
18 August 1993Incorporation (19 pages)