OLDARA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mr Samir Boulos Shenouda Youssef as a director on 2025-09-12

View Document

09/05/259 May 2025 Termination of appointment of Peter Joseph Cipolla as a director on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Michelle Cipolla as a secretary on 2025-05-01

View Document

09/05/259 May 2025 Registered office address changed from 7 Cleeve Wood Road Downend Bristol BS16 2SF England to Office 1 21 Hatherton Street Walsall WS4 2LA on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Mr Sach Kartar Singh Sembhi as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr Amar Anand Singh Sembhi as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr Barinderjit Singh Shoker as a director on 2025-05-01

View Document

09/05/259 May 2025 Appointment of Mr Sibtain Ali Rana as a director on 2025-05-01

View Document

06/05/256 May 2025 Registration of charge 043777370008, created on 2025-05-01

View Document

01/05/251 May 2025 Registration of charge 043777370007, created on 2025-05-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/11/2429 November 2024 Satisfaction of charge 043777370006 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 043777370005 in full

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

01/08/191 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

17/07/1717 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 SECRETARY APPOINTED MRS MICHELLE CIPOLLA

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DUGGAN / 01/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH CIPOLLA / 01/02/2016

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROACH

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GOODMAN

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043777370006

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM HIGHFIELD COURT CHURCH LANE MADINGLEY CAMBRIDGE CB23 8AG

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043777370005

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH CIPOLLA / 01/03/2015

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR ALAN GILBERT GOODMAN

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR DANIEL JAMES WILLIAM ROACH

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR BRIAN JOHN DUGGAN

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR PETER JOSEPH CIPOLLA

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM HIGHFIELD COURT CHURCH LANE MADINGLEY CAMBRIDGSHIRE CB3 8AG ENGLAND

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR GBOLAHAN MAJEKODUNMI

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOTILEWA MAJEKODUNMI

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM SUITE 7, SECOND FLOOR 3 GEORGE STREET WEST LUTON LU1 2BJ

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY MOTILEWA MAJEKODUNMI

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/04/1212 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/09/119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOTILEWA MAJEKODUNMI / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GBOLAHAN MAJEKODUNMI / 06/04/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS; AMEND

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0418 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 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