OLMOBY UK LTD

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from 117-119a Stockport Road Cheadle Heath Stockport Cheshire SK3 0JE to Unit 35 the Warren Abersoch Gwynedd LL53 7AA on 2024-03-18

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: 117-119A STOCKPORT ROAD CHEADLE HEATH STOCKPORT CHESHIRE SK3 0JE

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 � NC 100/200 11/01/06

View Document

20/01/0720 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 NC INC ALREADY ADJUSTED 11/01/06

View Document

26/10/0626 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 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