BLAYSON - OLEFINES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

13/03/2413 March 2024 Appointment of Mr Gavin Starr as a director on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Director's details changed for Mr Gavin James Williams on 2023-09-26

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

04/06/214 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/05/2029 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

26/04/1926 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MORSON

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY BRENDA WILLIAMS

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA WILLIAMS

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD WILLIAMS

View Document

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR GAVIN JAMES WILLIAMS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR GAVIN WILLIAMS

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS

View Document

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007036440008

View Document

17/09/1317 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/07/122 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BATCHELOR / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORSON / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BOND / 01/10/2009

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON WIH 3LF

View Document

22/06/9522 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/08/9225 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/01/9223 January 1992 S386 DISP APP AUDS 24/07/91

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 99 ALDWYCH LONDON WC2B 4JF

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/8926 January 1989 ALTER MEM AND ARTS 110189

View Document

09/08/889 August 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/09/874 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

15/03/8515 March 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/6120 September 1961 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company