ROL SOLUTIONS LTD
OAKHAM RUTLAND ON LINE LIMITED

Hellopages » Rutland » Rutland » LE15 6LN
Company number 03731519
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address ROL HOUSE, LONG ROW, OAKHAM, RUTLAND, LE15 6LN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2,623 . The most likely internet sites of ROL SOLUTIONS LTD are www.rolsolutions.co.uk, and www.rol-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Rol Solutions Ltd is a Private Limited Company. The company registration number is 03731519. Rol Solutions Ltd has been working since 11 March 1999. The present status of the company is Active. The registered address of Rol Solutions Ltd is Rol House Long Row Oakham Rutland Le15 6ln. . STREATFEILD, Nicholas Philip is a Secretary of the company. HALLS, Graham David is a Director of the company. STREATFEILD, Nicholas Philip is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASHFIELD, Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIS, Andrew Brandon has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
STREATFEILD, Nicholas Philip
Appointed Date: 11 March 1999

Director
HALLS, Graham David
Appointed Date: 01 September 2008
61 years old

Director
STREATFEILD, Nicholas Philip
Appointed Date: 11 March 1999
61 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Director
ASHFIELD, Paul
Resigned: 01 September 2008
Appointed Date: 16 July 2001
55 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999
35 years old

Director
DAVIS, Andrew Brandon
Resigned: 01 August 2007
Appointed Date: 11 March 1999
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Mr Nicholas Philip Streatfeild
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Victor Streatfeild
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROL SOLUTIONS LTD Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,623

14 Apr 2015
Total exemption small company accounts made up to 31 August 2014
19 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,623

...
... and 50 more events
19 Mar 1999
Secretary resigned;director resigned
19 Mar 1999
Director resigned
19 Mar 1999
New director appointed
18 Mar 1999
Registered office changed on 18/03/99 from: crwys house 33 crwys road cardiff CF24 4YF
11 Mar 1999
Incorporation

ROL SOLUTIONS LTD Charges

9 March 2005
Rent deposit agreement
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: William Francis Doody and Sylvia Doody
Description: Fixed equitable charge a designated deposit account with…
28 March 2003
Debenture
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…