OLEUM CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of Robert Alfred Pearson as a director on 2024-04-30

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/03/2415 March 2024 Appointment of Mr Robert Alfred Pearson as a director on 2024-03-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

15/12/2315 December 2023 Cessation of Robert Alfred Pearson as a person with significant control on 2023-04-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD BELL / 16/03/2020

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALFRED PEARSON

View Document

12/02/2012 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 101

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA VICTORIA BELL / 28/05/2014

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 16 PENLANDS WAY PENLANDS WAY STEYNING WEST SUSSEX BN44 3PN

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BELL / 16/05/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BELL / 24/10/2013

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM ROSE HILL COTTAGE ROSE HILL NEAR UCKFIELD EAST SUSSEX TN22 5UH

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA VICTORIA PEARCEY / 19/11/2012

View Document

19/11/1219 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BELL / 17/11/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 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