Company NameO&L Acquisition Limited
Company StatusDissolved
Company Number04806581
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameSir Peter George Osborne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Lansdowne Road
London
W11 2LG
Director NameMr Peter Soar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Way
Beckenham
Kent
BR3 3XF
Secretary NameMr Peter Soar
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acorn Way
Beckenham
Kent
BR3 3XF
Director NameMr Graham John Noakes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Kingfisher House Juniper Drive
London
SW18 1TY
Director NameMr Peter Worsfold
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands Stick Hill
Edenbridge
Kent
TN8 5NL
Director NameMr Antony Rufus Little
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
55 Drayton Gardens
London
SW10 9RU
Director NameElizabeth Ruth Ockford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(1 month, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 April 2004)
RoleDesign Director
Correspondence AddressFlat 3 3 Calonne Road
London
SW19 5HH

Location

Registered AddressRiverside House
26 Osiers Road
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,948,551
Cash£30,989
Current Liabilities£701,823

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
10 January 2008Application for striking-off (1 page)
23 July 2007Full accounts made up to 31 March 2007 (13 pages)
9 July 2007Return made up to 20/06/07; full list of members (18 pages)
21 July 2006Return made up to 20/06/06; change of members (9 pages)
16 June 2006Declaration of assistance for shares acquisition (7 pages)
16 June 2006Declaration of assistance for shares acquisition (7 pages)
16 June 2006Declaration of assistance for shares acquisition (10 pages)
16 June 2006Full accounts made up to 31 March 2006 (28 pages)
16 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 June 2006Director resigned (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Memorandum and Articles of Association (14 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 October 2005£ ic 4283060/4239470 29/09/05 £ sr 43590@1=43590 (1 page)
11 October 2005£ ic 4239470/3934223 29/09/05 £ sr 305247@1=305247 (1 page)
11 October 2005£ ic 4631897/4283060 29/09/05 £ sr 348837@1=348837 (1 page)
24 July 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
24 July 2005Return made up to 20/06/05; change of members (13 pages)
6 January 2005Director's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 49 temperley road london SW12 8QE (1 page)
22 September 2004Location of register of members (1 page)
27 July 2004Group of companies' accounts made up to 31 March 2004 (33 pages)
29 June 2004Return made up to 20/06/04; full list of members (17 pages)
29 April 2004Director resigned (1 page)
7 April 2004Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2004Re-registration of Memorandum and Articles (20 pages)
10 November 2003Ad 08/08/03--------- £ si 4581897@1=4581897 £ ic 50000/4631897 (14 pages)
29 September 2003Registered office changed on 29/09/03 from: 10 norwich street london EC4A 1BD (1 page)
23 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
5 September 2003Particulars of mortgage/charge (5 pages)
14 August 2003New director appointed (2 pages)
5 August 2003Nc inc already adjusted 25/07/03 (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (7 pages)
18 July 2003Memorandum and Articles of Association (22 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2003Certificate of authorisation to commence business and borrow (1 page)
3 July 2003Application to commence business (2 pages)