OLIVER CONRAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

06/01/256 January 2025 Registered office address changed from 4 Cedar Park Harland Way Cottingham East Riding of Yorkshire HU16 5SZ to 28 Orchard Croft Cottingham HU16 4HG on 2025-01-06

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Satisfaction of charge 083590480001 in full

View Document

19/01/2419 January 2024 Change of details for Mrs Sarah Madeleline Ruiz Pastora Gardner as a person with significant control on 2024-01-10

View Document

19/01/2419 January 2024 Cessation of Graham Andrew Gardner as a person with significant control on 2024-01-10

View Document

19/01/2419 January 2024 Termination of appointment of Graham Andrew Gardner as a director on 2024-01-10

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

18/01/2418 January 2024 Registration of charge 083590480001, created on 2024-01-10

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/01/2315 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 61 HARLAND WAY COTTINGHAM NORTH HUMBERSIDE HU16 5PR

View Document

12/07/1712 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GARDNER / 15/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER / 15/01/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM SUITE C1 CONWAY HOUSE ACKHURST PARK CHORLEY PR7 1NY UNITED KINGDOM

View Document

14/01/1314 January 2013 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