Company NameOutdoor Lighting (OLS) Limited
Company StatusDissolved
Company Number03593584
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameBondco 675 Limited

Business Activity

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

Directors

Director NameMr David Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(1 month after company formation)
Appointment Duration8 years, 11 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lower Sand Hills
Surbiton
Surrey
KT6 6RP
Secretary NameMr David Anderson
NationalityBritish
StatusClosed
Appointed12 August 1998(1 month after company formation)
Appointment Duration8 years, 11 months (closed 24 July 2007)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Lower Sand Hills
Surbiton
Surrey
KT6 6RP
Director NameHans Lindeberg
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed23 January 2001(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 24 July 2007)
RoleVice President Sales & Marketi
Country of ResidenceSweden
Correspondence AddressPilevagen
19
S-23637 Hollviken
Sweden
Director NameEgon Andersen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed12 August 1998(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2001)
RoleChief Financial Officer
Correspondence AddressHartmannsvey 9
Hellerup 2900
Denmark
Director NameErik Preben Holm
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed12 August 1998(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2006)
RoleChief Executive Officer
Correspondence AddressSoenderbakken 37
Gentofte 2820
Denmark
Foreign
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressDarwin House
Southernhay Gardens
Exeter
Devon
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence AddressDarwin House
Southernhay Gardens
Exeter
Devon

Location

Registered AddressUnit 44 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 February 2007Application for striking-off (1 page)
13 November 2006Amended accounts made up to 31 July 2005 (4 pages)
13 November 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
11 July 2006Return made up to 07/07/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
6 April 2006Director resigned (1 page)
4 April 2006Director's particulars changed (1 page)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
9 July 2004Return made up to 07/07/04; full list of members (6 pages)
15 May 2004Registered office changed on 15/05/04 from: unit c surrey business park weston road epsom surrey KT17 1JG (1 page)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
18 July 2003Return made up to 07/07/03; full list of members (6 pages)
3 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
12 February 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
9 August 2001Return made up to 07/07/01; full list of members (6 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Location of register of members (1 page)
10 July 2001Location of register of members (non legible) (1 page)
25 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Return made up to 07/07/00; full list of members (7 pages)
13 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/12/99
(2 pages)
13 January 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
13 January 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
5 January 2000Location of register of members (1 page)
16 August 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1998Registered office changed on 02/09/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page)
19 August 1998Company name changed bondco 675 LIMITED\certificate issued on 20/08/98 (2 pages)
17 August 1998New director appointed (3 pages)
17 August 1998New director appointed (3 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Incorporation (29 pages)