OLA'S VISUAL LTD

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

01/06/241 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2124 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM WYNNE JONES BUILDING ELLISON PLACE 4TH FLOOR NEWCASTLE UPON TYNE NE1 8ST ENGLAND

View Document

01/02/191 February 2019 Registered office address changed from , Wynne Jones Building Ellison Place, 4th Floor, Newcastle upon Tyne, NE1 8st, England to 19 Combedale Road London SE10 0LQ on 2019-02-01

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

08/06/168 June 2016 Registered office address changed from , 120 Mea House Research & Business Services, Northumbria University, Newcastle upon Tyne, NE1 8st, United Kingdom to 19 Combedale Road London SE10 0LQ on 2016-06-08

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 120 MEA HOUSE RESEARCH & BUSINESS SERVICES NORTHUMBRIA UNIVERSITY NEWCASTLE UPON TYNE NE1 8ST UNITED KINGDOM

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ABDULAHI OLAOLUWA EBITI / 16/11/2015

View Document

22/04/1522 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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