OLDREALM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/05/2417 May 2024 Registered office address changed from Kinetic Centre Theobald Street Borehamwood Hertforshire WD6 4PJ to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mrs Natalie Michelle Ballantine Viccars on 2024-05-16

View Document

17/05/2417 May 2024 Director's details changed for Mr Michael Stuart Ballantine Young on 2024-05-16

View Document

17/05/2417 May 2024 Director's details changed for Mr Wade Anthony Gray on 2024-05-16

View Document

17/05/2417 May 2024 Director's details changed for Mrs Tracey Jane Gray on 2024-05-16

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2021-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

27/01/2327 January 2023 Cessation of Wade Anthony Gray as a person with significant control on 2021-11-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STUART BALLANTINE / 31/12/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 ADOPT ARTICLES 05/05/2015

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART BALLANTINE YOUNG / 17/01/2014

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART BALLANTINE YOUNG / 31/12/2012

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART BALLANTINE YOUNG / 31/12/2012

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART BALLANTINE YOUNG / 01/02/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART BALLANTINE YOUNG / 01/02/2011

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WADE ANTHONY GRAY / 10/10/2009

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART BALLANTINE YOUNG / 01/10/2009

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART BALLANTINE YOUNG / 06/10/2009

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/04/032 April 2003 SUB DIVISION 24/03/03

View Document

02/04/032 April 2003 S-DIV 24/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: LINCOLN HOUSE 186 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BD

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: ESTUARY HOUSE 196 BALLARDS ROAD DAGENHAM ESSEX RM10 9AB

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/08/926 August 1992 REGISTERED OFFICE CHANGED ON 06/08/92 FROM: CLARENDON HOUSE 125 SHENLEY ROAD BOREHAMWOOD HERTS WD6 1AG

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM: 209 CRANBROOK ROAD ILFORD ESSEX IG1 4TD

View Document

02/02/902 February 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/02/8913 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 FIRST GAZETTE

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

16/07/8616 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8624 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 REGISTERED OFFICE CHANGED ON 28/05/86 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/11/8518 November 1985 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