Company NameOLCI Construction Skills Limited
Company StatusDissolved
Company Number03418906
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameRegent Club Limited

Business Activity

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

Directors

Secretary NameMr Derek Edward Flack
NationalityBritish
StatusClosed
Appointed29 August 2008(11 years after company formation)
Appointment Duration6 years, 6 months (closed 24 March 2015)
RoleAccountant
Correspondence Address6 John Street
London
WC1N 2ES
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
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(16 years, 7 months after company formation)
Appointment Duration1 year (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 John Street
London
WC1N 2ES
Director NameMr Philip Laniado
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 John Street
London
WC1N 2ES
Secretary NameTara Lloyd-Jones
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Farlow Road
London
SW15 1DT
Secretary NameMs Deborah Jill Suzanne Laniado
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
192 Goldhurst Terrace
London
NW6 3HN
Secretary NameNathalie Laniado
NationalityBritish
StatusResigned
Appointed16 January 2002(4 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(7 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
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Telephone020 74308440
Telephone regionLondon

Location

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

Shareholders

100 at £1Olci Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 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 2014Termination of appointment of Philip Laniado as a director on 9 January 2014 (1 page)
10 January 2014Termination of appointment of Philip Laniado as a director on 9 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 2014Appointment of Mr Richard Charles Thompson as a director on 9 January 2014 (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
4 October 2012Accounts made up to 31 December 2011 (5 pages)
4 October 2012Accounts made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
30 September 2010 (6 pages)
30 September 2010 (6 pages)
13 August 2010Director's details changed for Philip Laniado on 13 August 2010 (2 pages)
13 August 2010Secretary's details changed for Mr Derek Edward Flack on 13 August 2010 (1 page)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
13 August 2010Secretary's details changed for Mr Derek Edward Flack on 13 August 2010 (1 page)
13 August 2010Director's details changed for Philip Laniado on 13 August 2010 (2 pages)
1 November 2009 (6 pages)
1 November 2009 (6 pages)
19 August 2009Return made up to 13/08/09; full list of members (3 pages)
19 August 2009Return made up to 13/08/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from downside house 59B shortheath road farnham surrey GU9 8SH uk (1 page)
20 March 2009Registered office changed on 20/03/2009 from downside house 59B shortheath road farnham surrey GU9 8SH uk (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 13/08/08; full list of members (3 pages)
1 September 2008Return made up to 13/08/08; full list of members (3 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)
23 May 2008 (6 pages)
23 May 2008 (6 pages)
21 April 2008 (6 pages)
21 April 2008 (6 pages)
4 April 2008Registered office changed on 04/04/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
4 April 2008Registered office changed on 04/04/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
26 October 2007Return made up to 13/08/07; full list of members (2 pages)
26 October 2007Return made up to 13/08/07; full list of members (2 pages)
9 October 2006Return made up to 13/08/06; full list of members (2 pages)
9 October 2006Return made up to 13/08/06; full list of members (2 pages)
13 September 2006Accounts made up to 31 December 2005 (1 page)
13 September 2006Accounts made up to 31 December 2005 (1 page)
1 March 2006Company name changed regent club LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed regent club LIMITED\certificate issued on 01/03/06 (2 pages)
31 August 2005Return made up to 13/08/05; full list of members (2 pages)
31 August 2005Return made up to 13/08/05; 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)
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)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
1 September 2004Return made up to 13/08/04; full list of members (6 pages)
1 September 2004Return made up to 13/08/04; 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 13/08/03; full list of members (6 pages)
12 September 2003Return made up to 13/08/03; full list of members (6 pages)
4 November 2002Ad 13/08/97--------- £ si 99@1 (2 pages)
4 November 2002Ad 13/08/97--------- £ si 99@1 (2 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 13/08/02; full list of members (6 pages)
4 September 2002Return made up to 13/08/02; full list of members (6 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Secretary 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)
22 August 2001Return made up to 13/08/01; full list of members (6 pages)
22 August 2001Return made up to 13/08/01; full list of members (6 pages)
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 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
26 September 2000Return made up to 13/08/00; 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)
3 September 1999Return made up to 13/08/99; full list of members (7 pages)
3 September 1999Return made up to 13/08/99; full list of members (7 pages)
23 April 1999 (4 pages)
23 April 1999 (4 pages)
22 April 1999Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
22 April 1999Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
9 September 1998Return made up to 13/08/98; full list of members (6 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 13/08/98; full list of members (6 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
1 October 1997Registered office changed on 01/10/97 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Ad 25/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Ad 25/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
13 August 1997Incorporation (19 pages)
13 August 1997Incorporation (19 pages)