OLEO SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2024-03-31

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Registration of charge 051374530006, created on 2024-01-25

View Document

13/02/2413 February 2024 Registration of charge 051374530005, created on 2024-01-25

View Document

06/02/246 February 2024 Registration of charge 051374530004, created on 2024-01-30

View Document

02/10/232 October 2023 Full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051374530002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CURRSHO FROM 06/04/2019 TO 31/03/2019

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051374530003

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 06/04/18

View Document

14/06/1814 June 2018 PREVSHO FROM 31/07/2018 TO 06/04/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051374530002

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH LEWIS

View Document

10/04/1810 April 2018 CESSATION OF ADRIAN GEORGE FOWLER AS A PSC

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEADE-KING, ROBINSON & COMPANY LIMITED

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR PENELOPE FOWLER

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FOWLER

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY PENELOPE FOWLER

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR PHILIP TARLETON

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM RYDE HOUSE, THE RYDE SKELTON YORK NORTH YORKSHIRE YO30 1XY

View Document

06/04/186 April 2018 Annual accounts for year ending 06 Apr 2018

View Accounts

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH LEWIS / 06/06/2017

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/06/1612 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

13/06/1513 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

30/06/1330 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS HANNAH ELIZABETH LEWIS

View Document

21/03/1321 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

22/06/1222 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE FOWLER / 06/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEORGE FOWLER / 06/06/2010

View Document

08/04/108 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 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