OLIVER CRISPIN ROBOTICS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Termination of appointment of Nicholas Blakeney as a director on 2025-02-10

View Document

11/02/2511 February 2025 Appointment of Stephen James Edwards as a director on 2025-02-10

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Director's details changed for Nicole Jessica Tibbetts on 2024-04-30

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

25/08/2425 August 2024 Full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Appointment of Stephanie Lauren Thomas as a director on 2023-05-11

View Document

17/05/2317 May 2023 Termination of appointment of Antonio Provini as a director on 2023-05-11

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

03/11/223 November 2022 Appointment of Nicole Jessica Tibbetts as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Michael Molnar as a director on 2022-11-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021 Statement of capital on 2021-11-09

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/192 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 5010.291

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR MICHAEL MOLNAR

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRANT SIMMONS

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANJAM KHURANA

View Document

19/06/1819 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 3568.884

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR LA-CHUN LINDSAY

View Document

17/05/1817 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 3497.363

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR NICHOLAS BLAKENEY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 2360.25

View Document

15/09/1715 September 2017 ADOPT ARTICLES 06/09/2017

View Document

15/09/1715 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1725 July 2017 07/06/17 STATEMENT OF CAPITAL GBP 1360.25

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE AIRCRAFT ENGINE SERVICES LIMITED

View Document

14/07/1714 July 2017 CESSATION OF ANDREW CRISPIN GRAHAM AS A PSC

View Document

20/06/1720 June 2017 ARTICLES OF ASSOCIATION

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ANTONIO PROVINI

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED LA-CHUN LINDSAY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED SANJAM KHURANA

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED BRANT RICHARD SIMMONS

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT BUCKINGHAM

View Document

09/06/179 June 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR DECLAN SALTER

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM UNIT 5 ABBEY WOOD BUSINESS PARK EMMA CHRIS WAY FILTON, BRISTOL SOUTH GLOUCESTERSHIRE BS34 7JU

View Document

22/05/1722 May 2017 DRAG ALONG.(SELLING SHAREHOLDERS); (SELLERS SHARES); (PROPOSED BUYER); (CALLED SHAREHOLDERS); (CALLED SHARES); (DRAG ALONG OPTION). 09/05/2017

View Document

17/05/1717 May 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/05/1717 May 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCKINGHAM

View Document

25/03/1525 March 2015 ADOPT ARTICLES 02/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 SECRETARY APPOINTED DR ROBERT OLIVER BUCKINGHAM

View Document

08/10/148 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR DECLAN JOHN SALTER

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW GRAHAM

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR CRAIG ANTHONY WILSON

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OLIVER BUCKINGHAM / 22/09/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRISPIN GRAHAM / 22/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRISPIN GRAHAM / 22/09/2010

View Document

15/09/1015 September 2010 27/11/09 STATEMENT OF CAPITAL GBP 1150

View Document

19/10/0919 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUCKINGHAM / 14/04/2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 5 FALLODON WAY HENLEAZE BRISTOL BS9 4HR

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS; AMEND

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS; AMEND

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/09/02; NO CHANGE OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/09/01; NO CHANGE OF MEMBERS; AMEND

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NC INC ALREADY ADJUSTED 30/01/01

View Document

03/08/013 August 2001 COMPANY NAME CHANGED OLIVER CRISPIN CONSULTING LIMITE D CERTIFICATE ISSUED ON 03/08/01

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 ADOPT ARTICLES 30/01/01

View Document

19/03/0119 March 2001 £ NC 360/2000 30/01/01

View Document

10/10/0010 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

22/09/9722 September 1997 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