OLDEMT LIMITED
Status | DISSOLVED |
Company No. | 02685823 |
Category | Private Limited Company |
Incorporated | 10 Feb 1992 |
Age | 32 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2018 |
Years | 5 years, 10 months, 2 days |
SUMMARY
OLDEMT LIMITED is an dissolved private limited company with number 02685823. It was incorporated 32 years, 4 months, 25 days ago, on 10 February 1992 and it was dissolved 5 years, 10 months, 2 days ago, on 04 September 2018. The company address is Building 5 Trident Place Building 5 Trident Place, Hatfield, AL10 9UJ, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Sep 2018
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Dissolution application strike off company
Date: 06 Jun 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type dormant
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type full
Date: 24 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital statement capital company with date currency figure
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Capital
Type: SH19
Date: 2015-07-20
Capital : 1 GBP
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralf Spielberger
Termination date: 2015-07-07
Documents
Legacy
Date: 26 Jun 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 26 Jun 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/06/15
Documents
Resolution
Date: 26 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type full
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 07 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emtex LIMITED\certificate issued on 07/01/14
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ralf Spielberger
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Roberts
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Roberts
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Thorpe
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Visnovec
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type full
Date: 19 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-05
Old address: Emtex Limited the Pinnacles Harlow Essex CM19 5BD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Moylan
Documents
Accounts with accounts type full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Termination director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Keddy
Documents
Accounts with accounts type full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Timothy James Moylan
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Thomas Visnovec
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Mr Gerard Richard Willsher
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Mr John Paul Thorpe
Documents
Change person secretary company with change date
Date: 01 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-11
Officer name: Mr Gerard Richard Willsher
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Mr Patrick John Keddy
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr patrick keddy
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from the pinnacles harlow essex CM19 5BD
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr gerard willsher
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr john paul thorpe
Documents
Accounts with accounts type full
Date: 13 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john thorpe
Documents
Accounts with accounts type full
Date: 16 Jan 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed thomas visnovec
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth martucci
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Capital
Type: 88(2)O
Description: Ad 31/01/06--------- £ si [email protected]
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 16/03/06 from: emtex house station road kings langley hertfordshire WD4 8LH
Documents
Legacy
Date: 16 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/01/06--------- £ si [email protected]=92 £ ic 1300/1392
Documents
Legacy
Date: 14 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/01/06
Documents
Resolution
Date: 14 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 23 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Accounts with accounts type group
Date: 19 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 28 Feb 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/02/05
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
Legacy
Date: 18 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members; amend
Documents
Legacy
Date: 29 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Mar 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members
Documents
Legacy
Date: 19 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 19/03/03 from: novartis house station road kings langley hertfordshire WD4 8LH
Documents
Accounts with accounts type full
Date: 25 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/03; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Capital
Type: 122
Description: Conve 02/09/02
Documents
Accounts with accounts type small
Date: 20 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/02; full list of members
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 12 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 18/09/00 from: 70,st albans road watford hertfordshire WD1 1RP
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Accounts with accounts type small
Date: 29 Apr 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Some Companies
33 GRAMMAR SCHOOL WALK,GLASGOW,G71 7BE
Number: | SC496803 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 MONROE CLOSE,YORK,YO30 5NA
Number: | 11518195 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADILL PARKER RESEARCH & CONSULTING LIMITED
CLAREMONT HOUSE,BICESTER,OX26 6BW
Number: | 04611295 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL022866 |
Status: | ACTIVE |
Category: | Limited Partnership |
ARAMEX HOUSE OLD BATH ROAD COLNBROOK,BERKSHIRE,SL3 0NS
Number: | 11057740 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE,PENRITH,CA11 7XR
Number: | 11118167 |
Status: | ACTIVE |
Category: | Private Limited Company |