OLAT CONSULTING & INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
28/04/2528 April 2025 | Confirmation statement made on 2024-04-15 with no updates |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Compulsory strike-off action has been discontinued |
13/06/2413 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Confirmation statement made on 2023-04-15 with no updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
17/09/2317 September 2023 | Micro company accounts made up to 2022-04-30 |
17/09/2317 September 2023 | Micro company accounts made up to 2023-04-30 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
16/09/2216 September 2022 | Micro company accounts made up to 2021-04-30 |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/08/1730 August 2017 | APPOINTMENT TERMINATED, DIRECTOR GLADYS ONANAYE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
20/04/1720 April 2017 | DIRECTOR APPOINTED MRS GLADYS EYITOPE ONANAYE |
21/01/1721 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
15/05/1615 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/05/1510 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 71 WATERSIDE CLOSE LONDON SE28 0GT |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/04/1421 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
09/05/129 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/01/1226 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, SECRETARY GALDYS ONANAYE |
26/04/1126 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
08/04/118 April 2011 | 30/04/10 TOTAL EXEMPTION FULL |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOLULOPE OLAWUNMI ONANAYE / 15/04/2010 |
24/07/1024 July 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
08/02/108 February 2010 | 30/04/09 TOTAL EXEMPTION FULL |
01/08/091 August 2009 | 30/04/08 TOTAL EXEMPTION FULL |
21/04/0921 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | 30/04/07 TOTAL EXEMPTION FULL |
12/07/0712 July 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
31/10/0631 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/069 June 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 72 FAIRWAY DRIVE LONDON SE28 8QL |
19/05/0519 May 2005 | NEW SECRETARY APPOINTED |
19/05/0519 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | NEW DIRECTOR APPOINTED |
06/05/056 May 2005 | DIRECTOR RESIGNED |
15/04/0515 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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