OLDIMP LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/11/2322 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Director's details changed for Mr Simon John Davidmann on 2005-01-11

View Document

02/11/232 November 2023 Director's details changed for Mr Peter John Heller on 2005-01-11

View Document

02/11/232 November 2023 Director's details changed for Mr James Bartholomew Kenney on 2008-04-08

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2020-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2022-01-11 with updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2021-01-11 with updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2020-01-11 with updates

View Document

31/10/2331 October 2023 Director's details changed for Mr James Bartholomew Kenney on 2015-06-20

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Restoration by order of the court

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2021-09-30

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2019-09-30

View Document

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

View Accounts

05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 APPLICATION FOR STRIKING-OFF

View Document

29/11/1829 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

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

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HELLER / 01/01/2015

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN HELLER / 01/01/2015

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARTHOLOMEW KENNEY / 01/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVIDMANN / 01/01/2015

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVIDMANN / 02/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARTHOLOMEW KENNEY / 02/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HELLER / 01/08/2008

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER HELLER / 01/08/2008

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR JAMES BARTHOLOMEW KENNEY

View Document

08/04/088 April 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/088 February 2008 AUDITOR'S RESIGNATION

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 35 FORESTRY HOUSE, STADHAMPTON ROAD, GREAT HASELEY OXFORD OX44 7PF

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/12/05

View Document

21/01/0521 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/01/05

View Document

14/01/0514 January 2005 S366A DISP HOLDING AGM 11/01/05

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 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