Company NamePower Oleds Limited
DirectorTimothy Simon Dempsey
Company StatusActive - Proposal to Strike off
Company Number07875074
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Timothy Simon Dempsey
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Park Road
Prestwich
Manchester
M25 0ES
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameProf Poopathy Kathirgamanathan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Lancaster Road
North Harrow
Harrow
Middlesex
HA2 7NN
Secretary NameMrs Jayanthi Kathirgamanathan
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCumbrian House 84 Cumbrian Gardens
London
NW2 1EL
Secretary NameDr Poopathy Kathirgamanathan
StatusResigned
Appointed01 February 2013(1 year, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressCumbrian House 84 Cumbrian Gardens
London
NW2 1EL
Secretary NameMr Ganesh Kathirgamanathan
StatusResigned
Appointed26 February 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2015)
RoleCompany Director
Correspondence Address1 Lancaster Road
Harrow
Middlesex
HA2 7NN
Secretary NameMrs Jayanthi Kathirgamanathan
StatusResigned
Appointed24 July 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 2017)
RoleCompany Director
Correspondence Address1 Lancaster Road
North Harrow
Harrow
Middlesex
HA2 7NN

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 May 2020 (3 years, 10 months ago)
Next Return Due20 May 2021 (overdue)

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (1 page)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 155.3159
(3 pages)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
6 March 2019Registered office address changed from C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
5 March 2019Termination of appointment of Poopathy Kathirgamanathan as a director on 4 March 2019 (1 page)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
21 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 146.1879
(3 pages)
26 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 146.1879
(3 pages)
26 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 146.1879
(3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 September 2017Termination of appointment of Jayanthi Kathirgamanathan as a secretary on 8 September 2017 (1 page)
9 September 2017Termination of appointment of Jayanthi Kathirgamanathan as a secretary on 8 September 2017 (1 page)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
5 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 146.1879
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 146.1879
(3 pages)
23 February 2017Director's details changed for Mr Timothy Simon Dempsey on 21 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Timothy Simon Dempsey on 21 February 2017 (2 pages)
4 January 2017Registered office address changed from C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX England to C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 4 January 2017 (1 page)
4 January 2017Registered office address changed from C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX England to C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 4 January 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 134.195
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 134.195
(4 pages)
20 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 122.195
(4 pages)
18 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 122.195
(4 pages)
26 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 122
(6 pages)
26 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 122
(6 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 122.00
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 122.00
(4 pages)
4 January 2016Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL to C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL to C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Cumbrian House 84 Cumbrian Gardens London NW2 1EL to C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX on 4 January 2016 (1 page)
26 October 2015Appointment of Mrs Jayanthi Kathirgamanathan as a secretary on 24 July 2015 (2 pages)
26 October 2015Appointment of Mrs Jayanthi Kathirgamanathan as a secretary on 24 July 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Termination of appointment of Ganesh Kathirgamanathan as a secretary on 24 July 2015 (1 page)
26 October 2015Termination of appointment of Ganesh Kathirgamanathan as a secretary on 24 July 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Secretary's details changed for Mr Ganesh Kathirgamanathan on 24 July 2015 (1 page)
24 July 2015Secretary's details changed for Mr Ganesh Kathirgamanathan on 24 July 2015 (1 page)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 110
(6 pages)
22 July 2015Director's details changed for Prof Poopathy Kathirgamanathan on 22 July 2015 (2 pages)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 110
(6 pages)
22 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 110
(6 pages)
22 July 2015Director's details changed for Prof Poopathy Kathirgamanathan on 22 July 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 110
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 110
(3 pages)
19 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
14 April 2014Director's details changed for Mr Timothy Simon Dempsey on 1 February 2014 (2 pages)
14 April 2014Director's details changed for Mr Timothy Simon Dempsey on 1 February 2014 (2 pages)
14 April 2014Director's details changed for Mr Timothy Simon Dempsey on 1 February 2014 (2 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders (5 pages)
25 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 February 2013Appointment of Mr Ganesh Kathirgamanathan as a secretary (2 pages)
26 February 2013Termination of appointment of Poopathy Kathirgamanathan as a secretary (1 page)
26 February 2013Termination of appointment of Poopathy Kathirgamanathan as a secretary (1 page)
26 February 2013Appointment of Mr Timothy Simon Dempsey as a director (2 pages)
26 February 2013Appointment of Mr Timothy Simon Dempsey as a director (2 pages)
26 February 2013Appointment of Mr Ganesh Kathirgamanathan as a secretary (2 pages)
15 February 2013Appointment of Dr Poopathy Kathirgamanathan as a secretary (1 page)
15 February 2013Termination of appointment of Jayanthi Kathirgamanathan as a secretary (1 page)
15 February 2013Termination of appointment of Jayanthi Kathirgamanathan as a secretary (1 page)
15 February 2013Appointment of Dr Poopathy Kathirgamanathan as a secretary (1 page)
6 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
3 February 2012Appointment of Mrs Jayanthi Kathirgamanathan as a secretary (1 page)
3 February 2012Appointment of Professor Poopathy Kathirgamanathan as a director (2 pages)
3 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 February 2012Appointment of Mrs Jayanthi Kathirgamanathan as a secretary (1 page)
3 February 2012Appointment of Professor Poopathy Kathirgamanathan as a director (2 pages)
3 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)