NIKAS LIMITED
GUILDFORD


Company number 02353312
Status Active
Incorporation Date 28 February 1989
Company Type Private Limited Company
Address FLAT 3 THE GRANGE, 15 GUILDOWN ROAD, GUILDFORD, SURREY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of NIKAS LIMITED are www.nikas.co.uk, and www.nikas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Nikas Limited is a Private Limited Company. The company registration number is 02353312. Nikas Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of Nikas Limited is Flat 3 The Grange 15 Guildown Road Guildford Surrey. . SMIDT-OLSEN, Bjorn August is a Secretary of the company. SMIDT OLSEN, Bjorn August is a Director of the company. Secretary SMIDT-OLSEN, Pamela Hilda Joyce has been resigned. Director SMIDT-OLSEN, August has been resigned. Director SMIDT-OLSEN, Pamela Hilda Joyce has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SMIDT-OLSEN, Bjorn August
Appointed Date: 01 January 2016

Director
SMIDT OLSEN, Bjorn August
Appointed Date: 23 January 2008
67 years old

Resigned Directors

Secretary
SMIDT-OLSEN, Pamela Hilda Joyce
Resigned: 31 December 2015

Director
SMIDT-OLSEN, August
Resigned: 23 January 2008
98 years old

Director
SMIDT-OLSEN, Pamela Hilda Joyce
Resigned: 31 December 2015
96 years old

Persons With Significant Control

Mr Bjorn August Smidt-Olsen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

NIKAS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

17 Jan 2016
Termination of appointment of Pamela Hilda Joyce Smidt-Olsen as a secretary on 31 December 2015
17 Jan 2016
Appointment of Mr Bjorn August Smidt-Olsen as a secretary on 1 January 2016
...
... and 60 more events
21 Apr 1989
Accounting reference date notified as 31/12

20 Apr 1989
Wd 11/04/89 ad 22/03/89--------- £ si 98@1=98 £ ic 2/100

08 Mar 1989
Registered office changed on 08/03/89 from: suite 17 city business centre lower rd london. SE16 1AA

08 Mar 1989
Secretary resigned;director resigned

28 Feb 1989
Incorporation