Oulton Ales Limited

General information

Name:

Oulton Ales Ltd

Office Address:

Lawrence House 5 St Andrews Hill NR2 1AD Norwich

Number: 02846203

Incorporation date: 1993-08-19

Dissolution date: 2020-02-27

End of financial year: 01 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Oulton Ales came into being in 1993 as a company enlisted under no 02846203, located at NR2 1AD Norwich at Lawrence House. Its last known status was dissolved. Oulton Ales had been operating in this business for twenty seven years. Oulton Ales Limited was listed 23 years ago as Green Jack Brewing.

The knowledge we have describing this specific enterprise's management indicates that the last two directors were: Wayne M. and Rosemary M. who assumed their respective positions on 2001-10-01 and 1993-12-09.

Rosemary M. was the individual who had control over this firm, 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.

  • Previous company's names
  • Oulton Ales Limited 2001-12-12
  • Green Jack Brewing Co Limited 1993-08-19

Financial data based on annual reports

Company staff

Wayne M.

Role: Director

Appointed: 01 October 2001

Latest update: 26 November 2023

Rosemary M.

Role: Director

Appointed: 09 December 1993

Latest update: 26 November 2023

Rosemary M.

Role: Secretary

Appointed: 19 August 1993

Latest update: 26 November 2023

People with significant control

Rosemary M.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 01 August 2019
Account last made up date 31 October 2017
Confirmation statement next due date 14 September 2018
Confirmation statement last made up date 31 August 2017
Annual Accounts 29/07/2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 29/07/2013
Annual Accounts 31/07/2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31/07/2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 July 2016
Annual Accounts 10 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017 (AA)
filed on: 5th, June 2018
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

The Bell Inn 82 The Street Carlton Colville

Post code:

NR33 8JR

City / Town:

Lowestoft

HQ address,
2015

Address:

The Bell Inn 82 The Street Carlton Colville

Post code:

NR33 8JR

City / Town:

Lowestoft

HQ address,
2016

Address:

The Bell Inn 82 The Street Carlton Colville

Post code:

NR33 8JR

City / Town:

Lowestoft

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
26
Company Age

Closest Companies - by postcode