OLY DEVELOPMENT 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

02/05/252 May 2025 Registered office address changed from 15 Hanover Square London W1S 1HS England to 60 Grosvenor Street London W1K 3HZ on 2025-05-02

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Mrs Adrianne Rochelle Troostwyk on 2024-04-05

View Document

16/04/2416 April 2024 Director's details changed for Mr John Alexander Troostwyk on 2024-04-05

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Director's details changed for Mrs Adrianne Rochelle Troostwyk on 2023-11-17

View Document

17/11/2317 November 2023 Secretary's details changed for Regent Premium Secretary Ltd on 2023-06-07

View Document

17/11/2317 November 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 15 Hanover Square London W1S 1HS on 2023-11-17

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Memorandum and Articles of Association

View Document

09/12/229 December 2022 Resolutions

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/11/2126 November 2021 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mrs Adrianne Rochelle Troostwyk on 2021-11-23

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 STATEMENT BY DIRECTORS

View Document

06/10/206 October 2020 REDUCE ISSUED CAPITAL 17/09/2020

View Document

06/10/206 October 2020 06/10/20 STATEMENT OF CAPITAL GBP 3127950

View Document

06/10/206 October 2020 SOLVENCY STATEMENT DATED 17/09/20

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100031890001

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 CORPORATE SECRETARY APPOINTED REGENT PREMIUM SECRETARY LTD

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LIMITED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 SOLVENCY STATEMENT DATED 27/07/18

View Document

03/08/183 August 2018 REDUCE ISSUED CAPITAL 27/07/2018

View Document

03/08/183 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 3400000

View Document

03/08/183 August 2018 STATEMENT BY DIRECTORS

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAOLO DI FILIPPO

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR GIORGIO MARSIAJ

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/02/188 February 2018 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

10/11/1710 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 207 REGENT STREET LEVEL 3 LONDON W1B 3HH UNITED KINGDOM

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 60 SLOANE AVENUE LONDON UNITED KINGDOM

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/09/1623 September 2016 SAIL ADDRESS CREATED

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100031890001

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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