Company NameNorbiz Holding Ltd.
Company StatusDissolved
Company Number07980916
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years ago)
Dissolution Date30 November 2021 (2 years, 3 months ago)
Previous NameDAOL Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thorfinn Olsen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleManager
Country of ResidenceNorway
Correspondence Address14 Ski Maltrostveien
Siggerud
1404
Director NameMr Petter Vanay Dalsklev
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBaerum 15 Nadderudkroken
Bekkestua
1357 Bek

Contact

Websitewebdesignseoservice.co.uk
Telephone020 30048500
Telephone regionLondon

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Emanio As
50.00%
Ordinary
1 at £1Inoxo As
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2,966

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Filing History

23 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
17 April 2018Notification of Emanio As as a person with significant control on 6 April 2017 (2 pages)
17 April 2018Notification of Inoxo As as a person with significant control on 6 April 2017 (2 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
2 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
1 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
30 December 2013Company name changed daol holdings LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
30 December 2013Company name changed daol holdings LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
18 December 2013Change of name notice (2 pages)
18 December 2013Change of name notice (2 pages)
18 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-06
(1 page)
18 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-06
(1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2013Termination of appointment of Thorfinn Olsen as a director (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Termination of appointment of Thorfinn Olsen as a director (1 page)
8 April 2013Registered office address changed from 145-157 St John Street 2Nd Floor London EC1V 4PY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 145-157 St John Street 2Nd Floor London EC1V 4PY England on 8 April 2013 (1 page)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 April 2013Registered office address changed from 145-157 St John Street 2Nd Floor London EC1V 4PY England on 8 April 2013 (1 page)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)