OLR CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 Confirmation statement made on 2025-09-13 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

13/06/2513 June 2025 Director's details changed for Mr Jonathan Tancock on 2025-06-12

View Document

13/06/2513 June 2025 Director's details changed for Mr Jonathan Tancock on 2025-06-12

View Document

13/06/2513 June 2025 Director's details changed for Mr Jonathan Tancock on 2025-06-12

View Document

13/06/2513 June 2025 Director's details changed for Mr Jonathan Tancock on 2025-06-12

View Document

13/06/2513 June 2025 Director's details changed for Mr Jonathan Tancock on 2025-06-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Director's details changed for Mr Jonathan Tancock on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM PO BOX 4385 08267310: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

31/12/1931 December 2019 SAIL ADDRESS CREATED

View Document

17/12/1917 December 2019 REGISTERED OFFICE ADDRESS CHANGED ON 17/12/2019 TO PO BOX 4385, 08267310: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR JON TANCOCK / 01/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TANCOCK / 10/07/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/11/156 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2 9JQ

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR RENEWABLE ENERGY TECHNOLOGIES (UK) LTD

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR JON TANCOCK

View Document

10/11/1410 November 2014 CORPORATE DIRECTOR APPOINTED RENEWABLE ENERGY TECHNOLOGIES (UK) LTD

View Document

10/11/1410 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TANCOCK

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM OAKLANDS PLYMTREE CULLOMPTON DEVON EX15 2JP

View Document

01/11/131 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1224 October 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