OLETHIA LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/01/2531 January 2025 Change of details for Priava Group Pty Limited as a person with significant control on 2022-12-07

View Document

31/01/2531 January 2025 Termination of appointment of Timothy Craig Daniels as a director on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Alexander Alexandrov on 2025-01-01

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Registered office address changed from 1 the Green Richmond TW9 1PL England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2023-03-21

View Document

21/03/2321 March 2023 Termination of appointment of Victor Chynoweth as a director on 2022-12-31

View Document

21/03/2321 March 2023 Appointment of Mr Alexander Alexandrov as a director on 2023-01-01

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

13/02/2313 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

06/10/226 October 2022 Director's details changed for Mr. Timothy Daniels on 2022-10-06

View Document

16/05/2216 May 2022 Appointment of Mr. Ryan Dieter Ungerboeck as a director on 2022-02-25

View Document

16/05/2216 May 2022 Termination of appointment of Ryan Morrow as a director on 2022-02-25

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

07/12/217 December 2021 Termination of appointment of James Stephen Pegum as a director on 2021-11-19

View Document

07/12/217 December 2021 Appointment of Manish Chandak as a director on 2021-11-19

View Document

07/12/217 December 2021 Appointment of Ryan Morrow as a director on 2021-11-19

View Document

07/12/217 December 2021 Termination of appointment of Richard Julian Whiteoak as a director on 2021-11-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM PRINTWORKS HOUSE SUITE 5 27 DUNSTABLE ROAD RICHMOND SURREY TW9 1UH ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM PRINTWORKS HOUSE SUITE 5, PRINTWORKS HOUSE 27 DUNSTABLE ROAD RICHMOND UNITED KINGDOM

View Document

07/08/197 August 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIAVA GROUP PTY LIMITED

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JAMES STEPHEN PEGUM

View Document

26/04/1926 April 2019 CESSATION OF RICCARDO FURNARI AS A PSC

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICCARDO FURNARI

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED DR RICHARD JULIAN WHITEOAK

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM PRINTWORKS HOUSE 27 DUNSTABLE ROAD RICHMOND TW9 1UH UNITED KINGDOM

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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