OLISON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR Scotland to Suite1, the Old School Business Centre Rochsolloch Road Airdrie ML6 9BG on 2022-04-27

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

01/02/211 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 6 LENZIEMILL ROAD CUMBERNAULD GLASGOW G67 2RL SCOTLAND

View Document

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

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK WILSON

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 CESSATION OF PETER VALAITIS AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL OLIVER

View Document

07/01/177 January 2017 DIRECTOR APPOINTED MR PAUL OLIVER

View Document

07/01/177 January 2017 DIRECTOR APPOINTED MR DEREK WILSON

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

26/09/1626 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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