O.L.D. ASSETS LIMITED

Company Documents

DateDescription
02/03/202 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/2027 January 2020 APPLICATION FOR STRIKING-OFF

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/05/199 May 2019 PREVSHO FROM 30/10/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR BRIAN JOHN O'CONNOR

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM PLOT 1 SKETCHLEY MEADOWS INDUSTRIAL ESTATE HINCKLEY LEICESTERSHIRE LE10 3EN

View Document

25/09/1825 September 2018 CURREXT FROM 30/04/2019 TO 30/10/2019

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FRANCIS SHIELD

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY MARY TOPP

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARY TOPP

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE TOPP

View Document

24/09/1824 September 2018 TERMINATE DIR APPOINTMENT

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR JONATHAN COOPER

View Document

04/07/184 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/02/165 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH TOPP / 25/01/2013

View Document

10/03/1410 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH TOPP / 25/01/2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE TOPP / 25/01/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SAIL ADDRESS CHANGED FROM: C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/03/105 March 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM UNIT 1 SKETCHLEY MEADOWS INDUSTRIAL ESTATE, HINCKLEY LEICESTERSHIRE LE10 3EN

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/04/2009

View Document

24/01/0824 January 2008 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