OLSA DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Registered office address changed from 5 Crossways Avenue East Grinstead West Sussex RH19 1JF England to 39 Cologne Road London SW11 2AH on 2025-01-01

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registration of charge 062829740005, created on 2023-10-20

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Satisfaction of charge 2 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 1 in full

View Document

05/12/225 December 2022 Cessation of Russell Bassindale as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Cessation of Giles Martin Whitby-Smith as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Notification of O-Oo Enterprises Limited as a person with significant control on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge 062829740004, created on 2022-12-01

View Document

05/12/225 December 2022 Registration of charge 062829740003, created on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 5 Crossways Avenue East Grinstead West Sussex RH19 1JF on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Russell Bassindale as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Miss Olivia Claire Hornby as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Russell Bassindale as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Giles Whitby-Smith as a director on 2022-12-01

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registered office address changed from Clymping Ashlake Copse Road Fishbourne Ryde Isle of Wight PO33 4EY England to 1 the Briars 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 1 the Briars 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2022-03-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM CLYMPING ASHLAKE COPSE ROAD RYDE ISLE OF WIGHT PO33 4EY

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES MARTIN WHITBY-SMITH

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BASSINDALE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM THE OLD BARN LOW BURNHAM EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1DB ENGLAND

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 169100

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BASSINDALE / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES WHITBY-SMITH / 01/10/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL BASSINDALE / 01/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 208 GREEN LANES PALMERS GREEN LONDON N13 5UE

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILES WHITBY-SMITH / 21/08/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 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