Nikki Owen Limited

General information

Name:

Nikki Owen Ltd

Office Address:

Shiner Mitchell Fisher And Co Ltd Smith House, George Street Nailsworth GL6 0AG Stroud

Number: 08932530

Incorporation date: 2014-03-11

Dissolution date: 2021-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nikki Owen started its operations in 2014 as a Private Limited Company under the ID 08932530. This company's headquarters was located in Stroud at Shiner Mitchell Fisher And Co Ltd Smith House, George Street. This particular Nikki Owen Limited firm had been operating on the market for at least seven years. The company has been on the market under three different names. Its very first listed name, Nikki Owen, was switched on Friday 17th October 2014 to Plan Hay. The current name, in use since 2014, is Nikki Owen Limited.

This limited company was managed by an individual director: Nicola O. who was maintaining it for seven years.

Executives who had significant control over the firm were: David O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nicola O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Nikki Owen Limited 2014-10-30
  • Plan Hay Limited 2014-10-17
  • Nikki Owen Limited 2014-03-11

Financial data based on annual reports

Company staff

Nicola O.

Role: Director

Appointed: 11 March 2014

Latest update: 14 June 2023

People with significant control

David O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 09 May 2021
Confirmation statement last made up date 25 April 2020
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 11 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 November 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

HQ address,
2016

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2016 - 2015

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
7
Company Age

Similar companies nearby

Closest companies