OUR STYLE LIMITED
FLEET

Hellopages » Hampshire » Hart » GU52 7LB
Company number 04296723
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address 22 PRIORS KEEP, FLEET, HAMPSHIRE, GU52 7LB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of OUR STYLE LIMITED are www.ourstyle.co.uk, and www.our-style.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Ash Vale Rail Station is 4.6 miles; to Ash Rail Station is 5.3 miles; to Bentley (Hants) Rail Station is 6.8 miles; to Bagshot Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Our Style Limited is a Private Limited Company. The company registration number is 04296723. Our Style Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Our Style Limited is 22 Priors Keep Fleet Hampshire Gu52 7lb. . SUTTON, Nicola Jane is a Secretary of the company. HEAD, Carole Dawn is a Director of the company. HEAD, Roger Stuart is a Director of the company. Secretary HEAD, Carole Dawn has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SUTTON, Nicola Jane
Appointed Date: 06 December 2001

Director
HEAD, Carole Dawn
Appointed Date: 06 December 2001
77 years old

Director
HEAD, Roger Stuart
Appointed Date: 19 October 2001
81 years old

Resigned Directors

Secretary
HEAD, Carole Dawn
Resigned: 06 December 2001
Appointed Date: 19 October 2001

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 06 December 2001
Appointed Date: 01 October 2001

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 19 October 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Mr Roger Stuart Head
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Dawn Head
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUR STYLE LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Satisfaction of charge 1 in full
...
... and 39 more events
08 Nov 2001
New secretary appointed
08 Nov 2001
New director appointed
08 Nov 2001
Director resigned
06 Nov 2001
Registered office changed on 06/11/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
01 Oct 2001
Incorporation

OUR STYLE LIMITED Charges

13 March 2002
All assets debenture
Delivered: 30 March 2002
Status: Satisfied on 26 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…