Company NameOh Really Creative Solutions Ltd
Company StatusDissolved
Company NumberSC375880
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)
Previous NameFringe Success Secrets Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Director

Director NameOwen O'Leary
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2010(same day as company formation)
RolePress And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6/2 Rosebank Grove
Rosebank Grove
Edinburgh
EH5 3QN
Scotland

Contact

Websitewww.ohreally.co.uk/

Location

Registered Address6/2 Rosebank Grove
Rosebank Grove
Edinburgh
EH5 3QN
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Financials

Year2013
Net Worth-£1,734
Cash£1,163
Current Liabilities£8,175

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018Voluntary strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
23 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
15 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Registered office address changed from 3Rd Floor, 2 Barony St Edinburgh Midlothian EH3 6PE United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 3Rd Floor, 2 Barony St Edinburgh Midlothian EH3 6PE United Kingdom on 17 May 2013 (1 page)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
22 June 2011Company name changed fringe success secrets LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
22 June 2011Company name changed fringe success secrets LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 March 2010Incorporation (23 pages)
30 March 2010Incorporation (23 pages)