OLLIE QUINN LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Declaration of solvency

View Document

09/07/259 July 2025 Registered office address changed from C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-07-09

View Document

09/07/259 July 2025 Resolutions

View Document

09/07/259 July 2025 Appointment of a voluntary liquidator

View Document

03/06/253 June 2025 Confirmation statement made on 2024-02-02 with updates

View Document

19/05/2519 May 2025 Cessation of Michael Andersen as a person with significant control on 2024-02-01

View Document

19/05/2519 May 2025 Notification of Ollie Quinn Canada Holdings Inc as a person with significant control on 2024-02-01

View Document

31/03/2531 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-01 with updates

View Document

10/04/2410 April 2024 Cessation of David Frank Garrett as a person with significant control on 2024-02-01

View Document

10/04/2410 April 2024 Notification of Michael Andersen as a person with significant control on 2024-02-01

View Document

10/04/2410 April 2024 Cessation of Foresight Vct Plc as a person with significant control on 2024-02-01

View Document

10/04/2410 April 2024 Cessation of Benjamin John Moffitt as a person with significant control on 2024-02-01

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-02-01

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-02-01

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-02-01

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-02-01

View Document

05/03/245 March 2024 Termination of appointment of Daniel Jonathan Halliday as a director on 2024-02-13

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Resolutions

View Document

10/01/2410 January 2024 Termination of appointment of Justin Ferrebee as a director on 2023-12-20

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Particulars of variation of rights attached to shares

View Document

23/05/2323 May 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Termination of appointment of Keith Pacey as a director on 2023-02-28

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY APPIAH

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR DANIEL JONATHAN HALLIDAY

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANK GARRETT / 08/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 10 JOHN STREET LONDON WC1N 2EB

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / FORESIGHT VCT PLC / 05/04/2018

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / FORESIGHT VCT PC / 05/04/2018

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088449410001

View Document

22/10/1822 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 126.975171

View Document

21/09/1821 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/09/1812 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 126.603274

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 ADOPT ARTICLES 05/04/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT VCT PC

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN MOFFITT / 15/01/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANK GARRETT / 15/01/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED JUSTIN FERREBEE

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MICHAEL ANDERSEN

View Document

11/04/1811 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 126.148735

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GARRETT

View Document

21/02/1821 February 2018 12/01/2018

View Document

21/02/1821 February 2018 ADOPT ARTICLES 15/01/2018

View Document

21/02/1821 February 2018 ADOPT ARTICLES 12/01/2018

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MOFFITT

View Document

13/02/1813 February 2018 ADOPT ARTICLES 12/01/2018

View Document

30/01/1830 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 124.826436

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR RODNEY KWABENA APPIAH

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PODBURY

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

16/08/1716 August 2017 07/07/17 STATEMENT OF CAPITAL GBP 124

View Document

16/08/1716 August 2017 31/03/17 STATEMENT OF CAPITAL GBP 123.64

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MRS ELIZABETH EMMA PODBURY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 SUB-DIVISION 31/03/17

View Document

07/04/177 April 2017 ADOPT ARTICLES 31/03/2017

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED BAILEY NELSON LDN LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088449410001

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BLACK

View Document

07/07/167 July 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRY

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WINKLE

View Document

15/02/1615 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK GARRETT / 13/01/2016

View Document

08/02/168 February 2016 SECOND FILING FOR FORM AP01

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ALEXANDER DICKSON BLACK

View Document

10/12/1510 December 2015 14/01/15 FULL LIST AMEND

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED NICHOLAS PERRY

View Document

12/11/1512 November 2015 ADOPT ARTICLES 14/01/2014

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED DR KEITH PACEY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM, 69 NEAL STREET, SEVEN DIALS, LONDON, LONDON, WC2H 9PJ, ENGLAND

View Document

27/05/1427 May 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

14/01/1414 January 2014 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