OLEEO LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewSecretary's details changed for Mr Paul Anthony Hipps on 2025-09-15

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-20 with updates

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

20/08/2420 August 2024 Notification of Oleeo International Limited as a person with significant control on 2024-08-09

View Document

20/08/2420 August 2024 Cessation of Charles Edward Henry Hipps as a person with significant control on 2024-08-09

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

01/02/241 February 2024 Group of companies' accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Statement of capital on 2023-11-03

View Document

30/11/2330 November 2023 Director's details changed for David Kenneth Moore on 2011-07-01

View Document

30/10/2330 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Resolutions

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Cessation of Charles Edward Henry Hipps as a person with significant control on 2022-11-30

View Document

17/11/2217 November 2022 Satisfaction of charge 1 in full

View Document

24/03/2224 March 2022 Full accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

29/11/2129 November 2021 Termination of appointment of David John Earland as a director on 2021-11-12

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 31/05/20 STATEMENT OF CAPITAL GBP 6776

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/2023 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 6772.152

View Document

10/01/2010 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

18/04/1918 April 2019 20/01/19 STATEMENT OF CAPITAL GBP 7645

View Document

16/04/1916 April 2019 21/01/19 STATEMENT OF CAPITAL GBP 7628

View Document

22/02/1922 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

18/07/1818 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 7620

View Document

04/06/184 June 2018 COMPANY NAME CHANGED WORLD CAREERS NETWORK PLC. CERTIFICATE ISSUED ON 04/06/18

View Document

04/06/184 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1819 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 7610

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD HENRY HIPPS

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

18/08/1718 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1728 July 2017 19/02/17 STATEMENT OF CAPITAL GBP 7573

View Document

13/07/1713 July 2017 15/06/17 STATEMENT OF CAPITAL GBP 7586

View Document

28/02/1728 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 7577

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

28/09/1628 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 7563

View Document

25/01/1625 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

02/09/152 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/152 September 2015 30/07/15 STATEMENT OF CAPITAL GBP 7559

View Document

25/08/1525 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 7635

View Document

21/04/1521 April 2015 18/02/15 STATEMENT OF CAPITAL GBP 7631

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/11/1428 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 7616

View Document

22/10/1422 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

05/09/145 September 2014 23/05/14 STATEMENT OF CAPITAL GBP 7603

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1422 August 2014 21/07/14 STATEMENT OF CAPITAL GBP 7677

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MOORE

View Document

06/03/146 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 7675

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/11/1319 November 2013 02/10/13 STATEMENT OF CAPITAL GBP 7674

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH MOORE / 01/10/2013

View Document

20/08/1320 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

31/08/1231 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 7656

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/08/1123 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

18/10/1018 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 7636

View Document

18/10/1018 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1024 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 7820

View Document

06/07/106 July 2010 06/07/10 STATEMENT OF CAPITAL GBP 7686

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EARLAND / 26/07/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/07/09; CHANGE OF MEMBERS

View Document

14/07/0914 July 2009 GBP IC 8070.282/7860.179 29/04/09 GBP SR [email protected]=210.103

View Document

15/06/0915 June 2009 GBP IC 8106/8070.282 14/01/09 GBP SR [email protected]=35.718

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED DAVID JOHN EARLAND

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

06/11/086 November 2008 GBP IC 8114/8106 27/08/08 GBP SR [email protected]=8

View Document

06/11/086 November 2008 CAPITALS NOT ROLLED UP

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/083 July 2008 GBP IC 8119/8114 21/04/08 GBP SR [email protected]=5

View Document

25/06/0825 June 2008 GBP IC 8124/8119 17/01/08 GBP SR [email protected]=5

View Document

17/01/0817 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 £ IC 8121/8115 18/06/07 £ SR [email protected]=6

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 £ SR [email protected] 24/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 £ IC 8170/8170 02/02/06 £ SR [email protected]

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/12/0313 December 2003 REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/09/015 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 £ IC 64118/20488 10/10/00 £ SR 43630@1=43630

View Document

23/03/0123 March 2001 RETURN MADE UP TO 26/07/00; NO CHANGE OF MEMBERS; AMEND

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 26/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 PROSPECTUS

View Document

13/03/0013 March 2000 Resolutions

View Document

13/03/0013 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 Resolutions

View Document

13/03/0013 March 2000 ADOPTARTICLES03/03/00

View Document

13/03/0013 March 2000 RE DESIGNATED SHARES 03/03/00

View Document

13/03/0013 March 2000 CONVE 03/03/00

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BZ

View Document

08/03/008 March 2000 COMPANY NAME CHANGED SECUREACTION PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 08/03/00

View Document

07/03/007 March 2000 APPLICATION COMMENCE BUSINESS

View Document

07/03/007 March 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/07/9926 July 1999 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