OLIVER ANDREW PROPERTY INVESTMENTS 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 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Oliver Philip Edouard Andrew on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Notification of a person with significant control statement

View Document

01/02/221 February 2022 Termination of appointment of Simon Edward Andrew as a director on 2021-11-27

View Document

01/02/221 February 2022 Cessation of Simon Edward Andrew as a person with significant control on 2021-11-27

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093353440005

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093353440003

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093353440001

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093353440002

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093353440004

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN BB1 5QB UNITED KINGDOM

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PHILIP EDOUARD ANDREW / 05/12/2014

View Document

01/12/141 December 2014 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