East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Director Name | Mr Colin Vincent Wright |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN Scotland |
Director Name | Laurence Beauregard |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Netherlands |
Correspondence Address | Unit 2 - Arduthie Business Centre Kirkton Road Stonehaven Kincardineshire AB39 2NQ Scotland |
Director Name | Mr Stanislas Beauregard |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Engineer |
Country of Residence | Netherlands |
Correspondence Address | Unit 2 - Arduthie Business Centre Kirkton Road Stonehaven Kincardineshire AB39 2NQ Scotland |
Secretary Name | Laurence Beauregard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 - Arduthie Business Centre Kirkton Road Stonehaven Kincardineshire AB39 2NQ Scotland |
Website | www.bibaloo.com/ |
---|---|
Telephone | 0131 4613046 |
Telephone region | Edinburgh |
Registered Address | 16 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,277 |
Cash | £11,086 |
Current Liabilities | £139,606 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
2 March 2018 | Delivered on: 5 March 2018 Persons entitled: Rowanmoor Trustees Limited, Colin Vincent Wright and Amelia Anne Wright Classification: A registered charge Outstanding |
---|---|
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
17 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 November 2019 | Register inspection address has been changed from C/O Olkeo Ltd Unit 2 - Arduthie Business Centre Kirkton Road Stonehaven Kincardineshire AB39 2NQ Scotland to 16 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN (1 page) |
22 November 2019 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 16 Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 22 November 2019 (1 page) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 February 2019 | Change of details for Bentley Hall Investments Limited as a person with significant control on 27 August 2017 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 March 2018 | Satisfaction of charge SC3370520001 in full (1 page) |
5 March 2018 | Registration of charge SC3370520002, created on 2 March 2018 (38 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
5 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 July 2016 to 31 July 2017 (1 page) |
21 March 2017 | Current accounting period extended from 31 July 2016 to 31 July 2017 (1 page) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Register(s) moved to registered office address C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA (1 page) |
31 January 2017 | Register(s) moved to registered office address C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA (1 page) |
20 December 2016 | Registered office address changed from Unit 2 - Arduthie Business Centre Kirkton Road Stonehaven Kincardineshire AB39 2NQ to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Unit 2 - Arduthie Business Centre Kirkton Road Stonehaven Kincardineshire AB39 2NQ to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 20 December 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 July 2016 | Current accounting period shortened from 31 January 2017 to 31 July 2016 (1 page) |
28 July 2016 | Current accounting period shortened from 31 January 2017 to 31 July 2016 (1 page) |
18 May 2016 | Company name changed olkeo LTD\certificate issued on 18/05/16
|
18 May 2016 | Company name changed olkeo LTD\certificate issued on 18/05/16
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
24 February 2016 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 February 2016 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 February 2016 | Registration of charge SC3370520001, created on 29 January 2016 (19 pages) |
2 February 2016 | Registration of charge SC3370520001, created on 29 January 2016 (19 pages) |
19 January 2016 | Termination of appointment of Laurence Beauregard as a director on 18 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Colin Vincent Wright as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mrs Amelia Anne Wright as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Colin Vincent Wright as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mrs Amelia Anne Wright as a director on 18 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Laurence Beauregard as a secretary on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Laurence Beauregard as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Stanislas Beauregard as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Stanislas Beauregard as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Laurence Beauregard as a secretary on 18 January 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
11 February 2014 | Director's details changed for Mr Stanislas Beauregard on 1 February 2013 (2 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Secretary's details changed for Laurence Beauregard on 1 February 2013 (1 page) |
11 February 2014 | Secretary's details changed for Laurence Beauregard on 1 February 2013 (1 page) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Stanislas Beauregard on 1 February 2013 (2 pages) |
11 February 2014 | Director's details changed for Laurence Beauregard on 1 February 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Stanislas Beauregard on 1 February 2013 (2 pages) |
11 February 2014 | Secretary's details changed for Laurence Beauregard on 1 February 2013 (1 page) |
11 February 2014 | Director's details changed for Laurence Beauregard on 1 February 2013 (2 pages) |
11 February 2014 | Director's details changed for Laurence Beauregard on 1 February 2013 (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
8 August 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Register inspection address has been changed from C/O Olkeo Ltd Whistleberry House Kinneff Montrose Angus DD10 0TJ Scotland (1 page) |
16 February 2011 | Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD on 16 February 2011 (1 page) |
16 February 2011 | Register inspection address has been changed from C/O Olkeo Ltd Whistleberry House Kinneff Montrose Angus DD10 0TJ Scotland (1 page) |
16 February 2011 | Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Unit 2 Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Unit 2 Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ United Kingdom on 16 February 2011 (1 page) |
20 May 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
20 May 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
12 February 2010 | Director's details changed for Mr Stanislas Beauregard on 1 October 2009 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Laurence Beauregard on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Stanislas Beauregard on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Laurence Beauregard on 1 October 2009 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Mr Stanislas Beauregard on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Laurence Beauregard on 1 October 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
20 May 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
24 February 2009 | Director's change of particulars / stanislas beauregard / 23/02/2009 (2 pages) |
24 February 2009 | Director's change of particulars / stanislas beauregard / 23/02/2009 (2 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 January 2008 | Incorporation (17 pages) |
31 January 2008 | Incorporation (17 pages) |