OLAM STORAGE AND DISTRIBUTION LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

05/04/245 April 2024 Amended full accounts made up to 2022-12-31

View Document

24/01/2424 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/06/2330 June 2023 Appointment of Mr Manoj Kumar Vashista as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Gerard Manley as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Dirk Moerdijk as a director on 2023-06-30

View Document

11/04/2311 April 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from Britannia Way Goole East Yorkshire DN14 6ES to The Adelphi Level 5 1-11 John Adam Street London WC2N 6HT on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Mr Ian Peter Haslegrave as a secretary on 2022-09-23

View Document

03/02/223 February 2022 Full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Termination of appointment of Andrew Richard Samuel as a director on 2021-12-14

View Document

20/12/2120 December 2021 Termination of appointment of Andrew Richard Samuel as a secretary on 2021-12-14

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RANKIN

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR RISHI KALRA

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/01/159 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR GEOFFREY NIGEL RANKIN

View Document

15/10/1415 October 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED BRITANNIA STORAGE & DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

21/03/1321 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1220 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/10/1131 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP NASH

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR RISHI KALRA

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR GERARD MANLEY

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR ANDREW RICHARD SAMUEL

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFF RANKIN

View Document

03/02/113 February 2011 ALTER ARTICLES 28/01/2011

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN NASH / 19/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF NIGEL RANKIN / 19/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED ROLCO 252 LIMITED CERTIFICATE ISSUED ON 20/06/06

View Document

19/10/0519 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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