OLLEMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-04-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

01/04/251 April 2025 Change of details for Mr Roger Van Zwanenberg as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Change of details for Ms Pauline Mary Tiffen as a person with significant control on 2025-03-21

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Change of details for Mr Roger Van Zwanenberg as a person with significant control on 2023-11-24

View Document

01/11/231 November 2023 Appointment of Mr Patrick Fred Van Zwanenberg as a director on 2023-10-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

16/01/2116 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY TIFFEN / 16/01/2021

View Document

16/01/2116 January 2021 PSC'S CHANGE OF PARTICULARS / MS PAULINE MARY TIFFEN / 16/01/2021

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE MARY TIFFEN

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MS PAULINE MARY TIFFEN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/09/1725 September 2017 REDUCE ISSUED CAPITAL 28/08/2017

View Document

25/09/1725 September 2017 SOLVENCY STATEMENT DATED 28/08/17

View Document

25/09/1725 September 2017 ADOPT ARTICLES 28/08/2017

View Document

25/09/1725 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 123135.00

View Document

25/09/1725 September 2017 STATEMENT BY DIRECTORS

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

28/05/1628 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 Registered office address changed from , Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW to 72 Priory Gardens London N6 5QS on 2015-08-03

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW

View Document

01/06/151 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 6 VICTORIA PLACE CARLISLE CUMBRIA CA1 1ES UNITED KINGDOM

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/04/143 April 2014 Registered office address changed from , 6 Victoria Place, Carlisle, Cumbria, CA1 1ES, United Kingdom on 2014-04-03

View Document

03/04/143 April 2014 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

19/11/1319 November 2013 COMPANY NAME CHANGED GLASSRAINBOW LIMITED CERTIFICATE ISSUED ON 19/11/13

View Document

08/10/138 October 2013 STATEMENT BY DIRECTORS

View Document

08/10/138 October 2013 ARTICLES OF ASSOCIATION

View Document

08/10/138 October 2013 SOLVENCY STATEMENT DATED 01/10/13

View Document

08/10/138 October 2013 ALTER ARTICLES 01/10/2013

View Document

08/10/138 October 2013 REDUCE ISSUED CAPITAL 01/10/2013

View Document

08/10/138 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/138 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 3520629

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 1556781

View Document

04/10/134 October 2013 DIRECTOR APPOINTED NICHOLAS JACK VAN ZWANENBERG

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAN ZWANENBERG

View Document

23/07/1323 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/08/123 August 2012 Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 2012-08-03

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

03/08/123 August 2012 DIRECTOR APPOINTED DR ROGER MAURICE VAN ZWANENBERG

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

05/07/125 July 2012 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