Collingtree Park
Northampton
Northamptonshire
NN4 0YS
Secretary Name | Mrs Janet Jennings |
---|---|
Status | Current |
Appointed | 02 April 2021(18 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Unit 6 Palacecraig Street Coatbridge North Lanarkshire ML5 4RY Scotland |
Director Name | Mr Joseph Noel Kenny |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 November 2023(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Palacecraig Street Coatbridge North Lanarkshire ML5 4RY Scotland |
Director Name | James Richard Gerard Igoe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Eriskay Crescent Newton Mearns Glasgow G77 6XE Scotland |
Director Name | Vincent Francis Igoe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Glasserton Road Newlands Glasgow G43 2LN Scotland |
Secretary Name | Vincent Francis Igoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Glasserton Road Newlands Glasgow G43 2LN Scotland |
Director Name | Kevin Igoe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 May 2009) |
Role | Oil Merchant |
Correspondence Address | 12 McArthur Drive Stewartfield East Kilbride Glasgow G74 4TN Scotland |
Director Name | Roderick Igoe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 May 2009) |
Role | Oil Merchant |
Correspondence Address | Flat 1/2 5 Torrisdale Street Queens Park Glasgow G42 8PZ Scotland |
Director Name | Mr Robert Behan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 19 June 2020) |
Role | Head Of Energy Division |
Country of Residence | Ireland |
Correspondence Address | 7 The Walled Gardens Mount Juliet Estate Thomastown Kilkenny Irish |
Secretary Name | Mr John McLaughlin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 April 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Rock Court Blackrock County Louth Irish |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | olleco.co.uk |
---|---|
Telephone | 01236 433567 |
Telephone region | Coatbridge |
Registered Address | Unit 6 Palacecraig Street Coatbridge North Lanarkshire ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
100 at £1 | Abp Foods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £734,655 |
Latest Accounts | 27 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 March |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
7 December 2023 | Appointment of Mr Joseph Noel Kenny as a director on 28 November 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
29 December 2022 | Notification of a person with significant control statement (2 pages) |
29 December 2022 | Cessation of Laurence Joseph Goodman as a person with significant control on 2 September 2021 (1 page) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
19 April 2021 | Appointment of Mrs Janet Jennings as a secretary on 2 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of John Mclaughlin as a secretary on 2 April 2021 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
13 August 2020 | Termination of appointment of Robert Behan as a director on 19 June 2020 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 April 2018 | Withdrawal of a person with significant control statement on 30 April 2018 (2 pages) |
19 March 2018 | Notification of Laurence Joseph Goodman as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a small company made up to 27 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 27 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 29 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 29 March 2015 (7 pages) |
18 December 2015 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 December 2015 | Re-registration from a private limited company to a private unlimited company (2 pages) |
18 December 2015 | Re-registration of Memorandum and Articles (18 pages) |
18 December 2015 | Re-registration assent (1 page) |
18 December 2015 | Re-registration from a private limited company to a private unlimited company
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 January 2015 | Accounts for a small company made up to 30 March 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 30 March 2014 (7 pages) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 January 2013 | Accounts for a small company made up to 1 April 2012 (7 pages) |
22 January 2013 | Accounts for a small company made up to 1 April 2012 (7 pages) |
22 January 2013 | Accounts for a small company made up to 1 April 2012 (7 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 27 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 27 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Accounts for a small company made up to 28 March 2010 (9 pages) |
3 May 2011 | Accounts for a small company made up to 28 March 2010 (9 pages) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Director's details changed for Mr Norman Heskin on 14 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Robert Behan on 14 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Norman Heskin on 14 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Robert Behan on 14 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU on 8 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 July 2009 | Accounting reference date extended from 31/10/2009 to 28/03/2010 (1 page) |
10 July 2009 | Secretary appointed john mclaughlin (2 pages) |
10 July 2009 | Secretary appointed john mclaughlin (2 pages) |
10 July 2009 | Director appointed robert behan (4 pages) |
10 July 2009 | Appointment terminated director kevin igoe (1 page) |
10 July 2009 | Appointment terminated director roderick igoe (1 page) |
10 July 2009 | Director appointed robert behan (4 pages) |
10 July 2009 | Appointment terminated director roderick igoe (1 page) |
10 July 2009 | Appointment terminated director kevin igoe (1 page) |
10 July 2009 | Appointment terminated director and secretary vincent igoe (1 page) |
10 July 2009 | Appointment terminated director and secretary vincent igoe (1 page) |
10 July 2009 | Accounting reference date extended from 31/10/2009 to 28/03/2010 (1 page) |
10 July 2009 | Director appointed norman heskin (4 pages) |
10 July 2009 | Director appointed norman heskin (4 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 December 2005 | Amended accounts made up to 31 October 2004 (6 pages) |
1 December 2005 | Amended accounts made up to 31 October 2004 (6 pages) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 January 2005 | Return made up to 14/10/04; full list of members (7 pages) |
10 January 2005 | Return made up to 14/10/04; full list of members (7 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (1 page) |
10 January 2005 | Ad 01/11/03--------- £ si 98@1=98 £ ic 2/100 (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (16 pages) |
14 October 2002 | Incorporation (16 pages) |