OLIVER OFFSET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Director's details changed for Ms Michalina Wiaterek on 2021-11-01

View Document

04/10/234 October 2023 Termination of appointment of David Joseph Ryan as a director on 2023-09-30

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Secretary's details changed for David Brian Clarke on 2022-11-08

View Document

24/02/2324 February 2023 Director's details changed for David Brian Clarke on 2022-11-08

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

24/02/2324 February 2023 Change of details for David Brian Clarke as a person with significant control on 2022-11-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 ADOPT ARTICLES 14/02/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / DAVID BRIAN CLARKE / 12/06/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 102

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID BRIAN CLARKE / 01/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH RYAN / 01/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM STERLING HOUSE 177 / 181 FARNHAM ROAD SLOUGH SL1 4XP UNITED KINGDOM

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN CLARKE / 01/01/2019

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MS MICHALINA WIATEREK

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED 11/12/2018

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JAFFRAY

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / DAVID CLARKE BRIAN CLARKE / 11/06/2018

View Document

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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