Hollyoak Petcare Limited

General information

Name:

Hollyoak Petcare Ltd

Office Address:

4 Sandown Road WD24 7UY Watford

Number: 08924682

Incorporation date: 2014-03-05

Dissolution date: 2020-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hollyoak Petcare came into being in 2014 as a company enlisted under no 08924682, located at WD24 7UY Watford at 4 Sandown Road. Its last known status was dissolved. Hollyoak Petcare had been operating in this business field for six years.

The executives were: Kevin M. formally appointed six years ago, Arnold L. formally appointed in 2018 in April and John S. formally appointed in 2018 in April.

The companies with significant control over this firm were as follows: Medivet Group Limited owned over 3/4 of company shares. This business could have been reached in Watford at Sandown Road, WD24 7UY and was registered as a PSC under the reg no 03481736.

Financial data based on annual reports

Company staff

Kevin M.

Role: Director

Appointed: 03 April 2018

Latest update: 1 December 2023

Arnold L.

Role: Director

Appointed: 03 April 2018

Latest update: 1 December 2023

John S.

Role: Director

Appointed: 03 April 2018

Latest update: 1 December 2023

Arnold L.

Role: Secretary

Appointed: 03 April 2018

Latest update: 1 December 2023

People with significant control

Medivet Group Limited
Address: 4 Sandown Road, Watford, WD24 7UY, England
Legal authority Uk
Legal form Limited Liability Company
Country registered Uk
Place registered England And Wales
Registration number 03481736
Notified on 3 April 2018
Nature of control:
over 3/4 of shares
Victoria R.
Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan R.
Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 19 March 2020
Confirmation statement last made up date 05 March 2019
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 05 March 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Nexus Business Centre 6 Darby Close

Post code:

SN2 2PN

City / Town:

Swindon

HQ address,
2015

Address:

Nexus Business Centre 6 Darby Close

Post code:

SN2 2PN

City / Town:

Swindon

Accountant/Auditor,
2014 - 2015

Name:

A4g Llp

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies