THE JOHN OLIVER ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/02/2018 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 SAIL ADDRESS CHANGED FROM: DELOITTE LLP 5 CALLAGHAN SQUARE CARDIFF CF10 5BT

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM CATSASH HOUSE CATSASH ROAD NEWPORT GWENT SOUTH WALES NP6 1JQ

View Document

07/03/167 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/03/167 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER / 11/02/2015

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARION OLIVER / 11/02/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 SAIL ADDRESS CREATED

View Document

06/05/116 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

16/07/0916 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 S386 DISP APP AUDS 16/03/98

View Document

25/03/9825 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9825 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED REACHLOGIC LIMITED CERTIFICATE ISSUED ON 17/03/98

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 £ NC 1000/500000 03/03/98

View Document

12/03/9812 March 1998 NC INC ALREADY ADJUSTED 03/03/98

View Document

12/03/9812 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/98

View Document

10/02/9810 February 1998 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