Company NameOldekop Bau Limited
Company StatusDissolved
Company Number06238962
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Sven Oldekop
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleBricklayer
Country of ResidenceGermany
Correspondence AddressAm See 8b
Borgdorf
24589
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed29 December 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 23 December 2014)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ
Secretary NameCampell & Son Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressMay Lodge
18 Water Street
Pembroke Dock
Dyfed
SA72 6DN
Wales

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

2 at £1Sven Oldekop
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
15 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
15 July 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
30 September 2012Accounts made up to 31 December 2011 (2 pages)
30 September 2012Accounts made up to 31 December 2011 (2 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
19 June 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
30 May 2011Secretary's details changed for Oxden Limited on 30 May 2011 (2 pages)
30 May 2011Secretary's details changed for Oxden Limited on 30 May 2011 (2 pages)
30 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Accounts made up to 31 December 2009 (2 pages)
18 October 2010Accounts made up to 31 December 2009 (2 pages)
23 June 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
23 June 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
4 June 2010Secretary's details changed for Oxden Limited on 4 June 2010 (2 pages)
4 June 2010Secretary's details changed for Oxden Limited on 4 June 2010 (2 pages)
4 June 2010Secretary's details changed for Oxden Limited on 4 June 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Sven Oldekop on 8 May 2010 (2 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Sven Oldekop on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Sven Oldekop on 8 May 2010 (2 pages)
12 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page)
15 March 2010Accounts made up to 31 May 2009 (2 pages)
15 March 2010Termination of appointment of Campell & Son Secretaries Limited as a secretary (1 page)
15 March 2010Appointment of Oxden Limited as a secretary (2 pages)
15 March 2010Appointment of Oxden Limited as a secretary (2 pages)
15 March 2010Termination of appointment of Campell & Son Secretaries Limited as a secretary (1 page)
15 March 2010Accounts made up to 31 May 2009 (2 pages)
29 December 2009Registered office address changed from Suite 4 77 Beak Street Soho London W1F 9DB on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from Suite 4 77 Beak Street Soho London W1F 9DB on 29 December 2009 (2 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 November 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Return made up to 08/05/09; full list of members (3 pages)
3 July 2009Return made up to 08/05/09; full list of members (3 pages)
10 October 2008Return made up to 08/05/08; full list of members (3 pages)
10 October 2008Return made up to 08/05/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from may lodge, 18 water street pembroke dock dyfed SA72 6DN (1 page)
14 July 2008Registered office changed on 14/07/2008 from may lodge, 18 water street pembroke dock dyfed SA72 6DN (1 page)
8 May 2007Incorporation (18 pages)
8 May 2007Incorporation (18 pages)