Ole Buhl Racing (UK) Limited

General information

Name:

Ole Buhl Racing (UK) Ltd

Office Address:

Union Building 5th Floor 51-59 Rose Lane NR1 1BY Norwich

Number: 03635953

Incorporation date: 1998-09-22

Dissolution date: 2021-03-04

End of financial year: 21 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ole Buhl Racing (UK) came into being in 1998 as a company enlisted under no 03635953, located at NR1 1BY Norwich at Union Building 5th Floor. Its last known status was dissolved. Ole Buhl Racing (UK) had been in this business for at least 23 years.

This specific firm was supervised by a single managing director: Ole B. who was overseeing it for 23 years.

Executives who had significant control over the firm were: Ole B. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lisbeth T. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ole B.

Role: Director

Appointed: 22 September 1998

Latest update: 13 March 2024

People with significant control

Ole B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Lisbeth T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 21 June 2020
Account last made up date 21 September 2018
Confirmation statement next due date 06 October 2018
Confirmation statement last made up date 22 September 2017
Annual Accounts 12 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 August 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 June 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 21 September 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 21st Sep 2018 (AA)
filed on: 18th, February 2019
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
22
Company Age

Closest Companies - by postcode