OLEARYS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/04/2317 April 2023 Resignation of a liquidator

View Document

28/10/2228 October 2022 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2022-10-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 116 TURVES ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 6AW UNITED KINGDOM

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/09/1913 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 169 GILLBENT ROAD CHEADLE HULME STOCKPORT CHESHIRE SK8 6NH

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/06/1621 June 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 26 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT CHESHIRE SK7 1AF UNITED KINGDOM

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1512 February 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