Company NameOLI Shepheard Consulting Limited
Company StatusDissolved
Company Number05816556
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date19 March 2024 (4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Olivier Robert Richard Shepheard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Secretary NameMrs Louisa Shepheard
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleConsultancy
Correspondence Address8 Cranford Avenue
Knutsford
Cheshire
WA6 0EB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£13,404
Cash£36,981
Current Liabilities£35,041

Accounts

Latest Accounts5 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 5 April 2023 (3 pages)
15 December 2022Micro company accounts made up to 5 April 2022 (5 pages)
8 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
9 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 5 April 2020 (5 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 March 2020Current accounting period extended from 31 March 2020 to 5 April 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 October 2019Registered office address changed from 20 Allesley Close Sutton Coldfield West Midlands B74 2NF England to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 16 October 2019 (1 page)
16 October 2019Change of details for Mr Olivier Robert Richard Shepheard as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Olivier Robert Richard Shepheard on 16 October 2019 (2 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
12 July 2017Notification of Olivier Robert Richard Shepheard as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Olivier Robert Richard Shepheard as a person with significant control on 6 April 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
21 June 2016Registered office address changed from 8 Cranford Avenue Knutsford Cheshire WA6 0EB to 20 Allesley Close Sutton Coldfield West Midlands B74 2NF on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 8 Cranford Avenue Knutsford Cheshire WA6 0EB to 20 Allesley Close Sutton Coldfield West Midlands B74 2NF on 21 June 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Termination of appointment of Louisa Shepheard as a secretary on 29 May 2015 (1 page)
11 June 2015Termination of appointment of Louisa Shepheard as a secretary on 29 May 2015 (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 15 May 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 15 May 2014 with a full list of shareholders (4 pages)
10 July 2014Secretary's details changed for Mrs Louisa Shepheard on 1 October 2009 (1 page)
10 July 2014Secretary's details changed for Mrs Louisa Shepheard on 1 October 2009 (1 page)
10 July 2014Secretary's details changed for Mrs Louisa Shepheard on 1 October 2009 (1 page)
10 July 2014Director's details changed for Olivier Robert Richard Shepheard on 16 November 2012 (2 pages)
10 July 2014Director's details changed for Olivier Robert Richard Shepheard on 16 November 2012 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(4 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
12 October 2009Registered office address changed from Feldy Lodge Farm Budworth Road Aston by Budworth Northwich Cheshire CW9 6LT on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Feldy Lodge Farm Budworth Road Aston by Budworth Northwich Cheshire CW9 6LT on 12 October 2009 (1 page)
18 August 2009Return made up to 15/05/09; full list of members (3 pages)
18 August 2009Return made up to 15/05/09; full list of members (3 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Secretary's change of particulars / louisa shepheard / 15/04/2008 (1 page)
8 July 2009Secretary's change of particulars / louisa shepheard / 15/04/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Capitals not rolled up (2 pages)
12 December 2008Capitals not rolled up (2 pages)
12 December 2008Capitals not rolled up (2 pages)
12 December 2008Capitals not rolled up (2 pages)
17 September 2008Return made up to 15/05/08; full list of members (3 pages)
17 September 2008Return made up to 15/05/08; full list of members (3 pages)
13 August 2008Secretary's change of particulars / louisa hope / 01/06/2007 (1 page)
13 August 2008Director's change of particulars / olivier shepheard / 15/04/2008 (1 page)
13 August 2008Director's change of particulars / olivier shepheard / 15/04/2008 (1 page)
13 August 2008Secretary's change of particulars / louisa hope / 01/06/2007 (1 page)
11 August 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
11 August 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 April 2008Registered office changed on 24/04/2008 from 7 merehaven close, pickmere knutsford cheshire WA16 0LP (1 page)
24 April 2008Registered office changed on 24/04/2008 from 7 merehaven close, pickmere knutsford cheshire WA16 0LP (1 page)
19 July 2007Return made up to 15/05/07; full list of members (2 pages)
19 July 2007Return made up to 15/05/07; full list of members (2 pages)
25 August 2006Registered office changed on 25/08/06 from: gillibrand barn, rookery close chorley lancashire PR7 2PP (1 page)
25 August 2006Registered office changed on 25/08/06 from: gillibrand barn, rookery close chorley lancashire PR7 2PP (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
13 July 2006New director appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (12 pages)
15 May 2006Incorporation (12 pages)