OLSON ELECTRONICS LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Ricky Philip Podmore as a director on 2025-08-20

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-04-30

View Document

05/12/245 December 2024 Director's details changed for Mr Jeremy Peter Saunders on 2024-12-04

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

14/05/2414 May 2024 Notification of a person with significant control statement

View Document

02/05/242 May 2024 Cessation of Olson Electronics Holdings Ltd as a person with significant control on 2024-05-01

View Document

30/01/2430 January 2024 Cessation of Jacqueline Mackie as a person with significant control on 2024-01-30

View Document

21/01/2421 January 2024 Accounts for a small company made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

02/05/232 May 2023 Appointment of Mr John Raymond Allden as a director on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Thomas Alan Hartland Mackie as a director on 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Colin Raymond William Franks as a director on 2023-04-30

View Document

02/05/232 May 2023 Appointment of Mr Jeremy Peter Saunders as a director on 2023-04-30

View Document

18/01/2318 January 2023 Accounts for a small company made up to 2022-04-30

View Document

12/01/2212 January 2022 Accounts for a small company made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND WILLIAM FRANKS / 30/06/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MISS JACQUELINE MACKIE / 15/11/2018

View Document

03/12/183 December 2018 CESSATION OF GEORGINA HARTLAND AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MACKIE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLSON ELECTRONICS HOLDINGS LTD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA HARTLAND

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/06/1621 June 2016 SAIL ADDRESS CHANGED FROM: C/O BERG KAPROW LEWIS LLP 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ OLSON

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDRZEJ OLSON

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MARK STEPHEN JACOBS

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED COLIN RAYMOND WILLIAM FRANKS

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR MARK STEPHEN JACOBS

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED THOMAS ALAN HARTLAND MACKIE

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR IRENA OLSON

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 490 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JX

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 AUDITOR'S RESIGNATION

View Document

18/04/0318 April 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: UNIT 3 FOUNTAYNE HOUSE FOUNTAYNE ROAD LONDON N15 4QL

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 ADOPT MEM AND ARTS 24/04/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 S386 DISP APP AUDS 09/10/91

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 COMPANY NAME CHANGED OLSON ELECTRONIC LIMITED CERTIFICATE ISSUED ON 11/12/87

View Document

05/05/875 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/06/8518 June 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/611 June 1961 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