JACKIE OLLER LTD.
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 03131488
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 237,100 . The most likely internet sites of JACKIE OLLER LTD. are www.jackieoller.co.uk, and www.jackie-oller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Jackie Oller Ltd is a Private Limited Company. The company registration number is 03131488. Jackie Oller Ltd has been working since 28 November 1995. The present status of the company is Active. The registered address of Jackie Oller Ltd is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . OLLER, Michael Simon is a Secretary of the company. OLLER, Jacqueline Ann is a Director of the company. OLLER, Michael Simon is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OLLER, Michael Simon
Appointed Date: 28 November 1995

Director
OLLER, Jacqueline Ann
Appointed Date: 28 November 1995
70 years old

Director
OLLER, Michael Simon
Appointed Date: 01 February 1996
73 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 November 1995
Appointed Date: 28 November 1995

Persons With Significant Control

Mr Michael Simon Oller
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - 75% or more

JACKIE OLLER LTD. Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 237,100

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 237,100

...
... and 45 more events
30 Jan 1996
Registered office changed on 30/01/96 from: ashley house 254 bradford road brighouse west yorkshire HD6 4BW
25 Jan 1996
Ad 06/12/95--------- £ si 98@1=98 £ ic 2/100
16 Jan 1996
Accounting reference date notified as 31/12
08 Dec 1995
Secretary resigned
28 Nov 1995
Incorporation

JACKIE OLLER LTD. Charges

17 May 1996
Legal charge
Delivered: 4 June 1996
Status: Satisfied on 1 August 2001
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate at and being land on the north east…
17 May 1996
Legal mortgage
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H-property being cattery kennels and land at hole bottom…