OLAT CONSULTING & INVESTMENTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Confirmation statement made on 2024-04-15 with no updates

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Confirmation statement made on 2023-04-15 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-04-30

View Document

17/09/2317 September 2023 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-04-30

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/01/2031 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

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR GLADYS ONANAYE

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS GLADYS EYITOPE ONANAYE

View Document

21/01/1721 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/05/1615 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/05/1510 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 71 WATERSIDE CLOSE LONDON SE28 0GT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/04/1421 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY GALDYS ONANAYE

View Document

26/04/1126 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOLULOPE OLAWUNMI ONANAYE / 15/04/2010

View Document

24/07/1024 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 72 FAIRWAY DRIVE LONDON SE28 8QL

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 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