OLSTEN TROUT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Change of details for Mr William George Oliver as a person with significant control on 2025-01-30 |
19/02/2519 February 2025 | Change of details for Mr Robert Frank Coutts Oliver as a person with significant control on 2025-01-30 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-02 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Change of details for Mr Robert Frank Coutts Oliver as a person with significant control on 2023-06-01 |
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 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 12/02/2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE OLIVER / 12/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 12/02/2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 12/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 12/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 19/12/2017 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 19/12/2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
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 |
16/02/1716 February 2017 | SAIL ADDRESS CREATED |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE OLIVER / 26/09/2016 |
12/10/1612 October 2016 | DIRECTOR APPOINTED MR WILLIAM GEORGE OLIVER |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/02/1426 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/03/1314 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1212 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
06/03/126 March 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/03/1129 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
02/11/102 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/03/106 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/09/0825 September 2008 | CURRSHO FROM 31/03/2009 TO 31/12/2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS |
09/04/089 April 2008 | DIRECTOR APPOINTED WILLIAM GEORGE OLIVER |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/03/0710 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
21/05/0421 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/044 May 2004 | NEW DIRECTOR APPOINTED |
14/04/0414 April 2004 | S366A DISP HOLDING AGM 29/03/04 |
14/04/0414 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
26/02/0426 February 2004 | SECRETARY RESIGNED |
26/02/0426 February 2004 | DIRECTOR RESIGNED |
02/02/042 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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