Company NameOppeland Byggeservice Limited
Company StatusDissolved
Company Number06971565
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelge Skjolseth
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre Unit 21
Victory House, Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

100 at £1Helge Skjolseth
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2013Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 2 September 2013 (1 page)
2 September 2013Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Director's details changed for Helge Skjolseth on 12 June 2012 (2 pages)
6 August 2012Director's details changed for Helge Skjolseth on 12 June 2012 (2 pages)
6 August 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
6 August 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 12 June 2012 (1 page)
15 March 2012Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(5 pages)
15 March 2012Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
(5 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on 29 July 2010 (1 page)
16 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
16 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
24 July 2009Incorporation (13 pages)
24 July 2009Incorporation (13 pages)