OLEAPETAL LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on 2023-02-22

View Document

17/11/2217 November 2022 Registered office address changed from 16 Mill Lane Merlins Bridge Haverfordwest SA61 1XB United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 2022-11-17

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

09/09/209 September 2020 PREVSHO FROM 31/01/2021 TO 05/04/2020

View Document

16/04/2016 April 2020 CESSATION OF NATALIE BARNES AS A PSC

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE BICO

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE BARNES

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MRS JOSEPHINE BICO

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 129 BOSCOMBE CRESENT DOWNEND BRISTOL BS16 6QZ UNITED KINGDOM

View Document

15/01/2015 January 2020 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