OELINCOM TECHNOLOGIES LTD

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

23/05/2523 May 2025 Registered office address changed from PO Box 4385 07648749 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-05-23

View Document

07/05/257 May 2025 Registered office address changed to PO Box 4385, 07648749 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-07

View Document

26/12/2426 December 2024 Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY England to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-26

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/07/2331 July 2023 Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 2023-07-31

View Document

14/07/2314 July 2023 Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-13

View Document

01/06/231 June 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/12/2128 December 2021 Appointment of Credential Group (Uk) Limited as a secretary on 2021-12-27

View Document

28/12/2128 December 2021 Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 2021-12-28

View Document

28/12/2128 December 2021 Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 2021-12-27

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

04/06/174 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 1ST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

07/06/157 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

07/06/157 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILILAI SECRETARIAL (U.K.) LTD / 12/03/2015

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/06/143 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 CORPORATE SECRETARY APPOINTED BAILILAI SECRETARIAL (U.K.) LTD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

26/05/1126 May 2011 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