OLI-TEC LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

03/01/253 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 2022-03-16

View Document

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

View Accounts

21/12/2121 December 2021 Registered office address changed from 110 Lacey Green Wilmslow SK9 4BN England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2021-12-21

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/2026 November 2020 COMPANY NAME CHANGED INTRAY LTD CERTIFICATE ISSUED ON 26/11/20

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROY MCLENNAN / 25/05/2019

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER ROY MCLENNAN / 25/05/2019

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNA LOUISE CAMERON WATT / 22/07/2019

View Document

01/10/201 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 NOTIFICATION OF PSC STATEMENT ON 05/06/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 CESSATION OF MICHEAL JOHN CAMERON HAWKES AS A PSC

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWKES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 124 LACEY GREEN WILMSLOW CHESHIRE SK9 4BW

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MRS SUZANNA LOUISE CAMERON WATT

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN MCLENNAN

View Document

31/05/1631 May 2016 Annual return made up to 15 May 2016 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

08/06/158 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 SECOND FILING FOR FORM SH01

View Document

19/02/1519 February 2015 SECOND FILING FOR FORM SH01

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 3.30

View Document

30/04/1430 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1411 April 2014 08/08/13 STATEMENT OF CAPITAL GBP 105

View Document

11/04/1411 April 2014 03/12/13 STATEMENT OF CAPITAL GBP 110

View Document

11/04/1411 April 2014 INCREASE IN SHARE CAP 08/08/2013

View Document

11/04/1411 April 2014 INCREASE IN SHARE CAP 03/12/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS PAULINE JOAN MCSORLEY

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MRS KAREN MCLENNAN

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS DENIZE FIONA CAMERON HAWKES

View Document

24/02/1124 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 SUB DIVISION 18/03/2010

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MICHAEL JOHN CAMERON HAWKES

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED EDWARD JONATHAN CAMERON HAWKES

View Document

17/05/1017 May 2010 SUB-DIVISION 18/03/10

View Document

04/03/104 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROY MCLENNAN / 04/03/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM INTRAY LTD C/O CLB COOPERS 2ND FLOOR WALSH COURT 10 BELLS SQUARE SHEFFIELD S1 2FY

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR ALEXANDER ROY MCLENNAN

View Document

13/03/0813 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY KAREN MCLENNAN

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR KAREN MCLENNAN

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR PETER MCSORLEY

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 2ND FLOOR WALSH COURT 10 BELLS SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2FY

View Document

28/04/0728 April 2007 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 8 ST JAMES STREET SHEFFIELD S1 1XN

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 7 - 8 CHAPEL ST PRESTON LANCASHIRE PR1 8AN

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

17/02/0517 February 2005 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