OLISION LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/03/2110 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE BERRY

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MS GEMMA LOUISE BERRY

View Document

06/07/206 July 2020 CESSATION OF NICOLE DEYSHANELLE AS A PSC

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM FLAT 7 51 HIGHBRIDGE STREET WALTHAM ABBEY EN9 1BU ENGLAND

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLE DEYSHANELLE

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 742 LONGBRIDGE ROAD DAGENHAM ESSEX RM8 2AH UNITED KINGDOM

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MISS NICOLE DEYSHANELLE

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE DEYSHANELLE

View Document

25/09/1925 September 2019 CESSATION OF SHAH MOHAMMED MIZANUR RAHMAN AS A PSC

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHAH RAHMAN

View Document

25/03/1925 March 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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