OLIVER GEORGE PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/09/2429 September 2024 Satisfaction of charge 103746520002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Change of details for Mr Lee Hartland as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mrs Melanie Hartland as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mrs Melanie Hartland on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Lee Hartland on 2024-05-22

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Director's details changed for Mr Lee Hartland on 2023-11-23

View Document

24/11/2324 November 2023 Change of details for Mr Lee Hartland as a person with significant control on 2023-11-23

View Document

24/11/2324 November 2023 Change of details for Mrs Melanie Hartland as a person with significant control on 2023-11-23

View Document

24/11/2324 November 2023 Director's details changed for Mrs Melanie Hartland on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from Unit 4, Parc Y Bont Aneurin Bevan Avenue Brynmenyn Industrial Estate Bridgend Mid Glamorgan CF32 9SZ Wales to 3 Neptune Court Vanguard Way Cardiff Glamorgan CF24 5PJ on 2023-11-23

View Document

20/03/2320 March 2023 Registration of charge 103746520003, created on 2023-03-17

View Document

14/03/2314 March 2023 Registration of charge 103746520002, created on 2023-03-14

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

24/02/2324 February 2023 Registration of charge 103746520001, created on 2023-02-24

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE HARTLAND

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARTLAND / 02/01/2020

View Document

26/06/2026 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2020

View Document

26/06/2026 June 2020 CESSATION OF ROSS LEE HARTLAND AS A PSC

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE HARTLAND / 02/01/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MELANIE HARTLAND / 02/01/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR LEE HARTLAND / 02/01/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM UNIT 4 PARC Y BONT BRYNMENYN INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF32 9TD WALES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM UNIT 4 PARC Y BONT BRYNMENYN INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF32 9SZ WALES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 29 BOCAM PARK OLD FIELD ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 5LJ WALES

View Document

17/06/1917 June 2019 PREVSHO FROM 30/09/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 3 LON YR ARDD COITY CF35 6EZ UNITED KINGDOM

View Document

23/01/1923 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS HARTLAND

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS MELANIE HARTLAND

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS LEE HARTLAND

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE HARTLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1614 September 2016 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