OLSTEN TROUT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Change of details for Mr William George Oliver as a person with significant control on 2025-01-30

View Document

19/02/2519 February 2025 Change of details for Mr Robert Frank Coutts Oliver as a person with significant control on 2025-01-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Change of details for Mr Robert Frank Coutts Oliver as a person with significant control on 2023-06-01

View Document

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 12/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE OLIVER / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 12/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 19/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 19/12/2017

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/02/1716 February 2017 SAIL ADDRESS CREATED

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 26/09/2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR WILLIAM GEORGE OLIVER

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/106 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED WILLIAM GEORGE OLIVER

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 S366A DISP HOLDING AGM 29/03/04

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 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