OLIVANDER INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Unaudited abridged accounts made up to 2025-02-28 |
| 15/09/2515 September 2025 New | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to Ground Floor Unit 7 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ |
| 07/03/257 March 2025 | Change of details for Mr Anthony John Levy as a person with significant control on 2025-03-03 |
| 06/03/256 March 2025 | Change of details for Miss Charlotte Jessica Levy as a person with significant control on 2025-03-03 |
| 06/03/256 March 2025 | Notification of Paula Dianne Levy as a person with significant control on 2025-03-03 |
| 06/03/256 March 2025 | Change of details for Mr Tom Andrew Pryor as a person with significant control on 2025-03-03 |
| 06/03/256 March 2025 | Change of details for Mr Sam Graham Pryor as a person with significant control on 2025-03-03 |
| 04/03/254 March 2025 | Change of share class name or designation |
| 03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
| 03/03/253 March 2025 | Cessation of Paula Dianne Levy as a person with significant control on 2025-02-28 |
| 03/03/253 March 2025 | Change of details for Mr Anthony John Levy as a person with significant control on 2025-03-03 |
| 03/03/253 March 2025 | Notification of Tom Andrew Pryor as a person with significant control on 2025-03-03 |
| 03/03/253 March 2025 | Notification of Sam Graham Pryor as a person with significant control on 2025-03-03 |
| 03/03/253 March 2025 | Notification of Charlotte Jessica Levy as a person with significant control on 2025-03-03 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-25 with updates |
| 03/03/243 March 2024 | Confirmation statement made on 2024-02-25 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-02-28 |
| 19/01/2419 January 2024 | Registered office address changed from The Old School Victoria Street Newark Nottinghamshire NG24 4UT England to Olivander Springfield Road Camberley Surrey GU15 1AB on 2024-01-19 |
| 22/03/2322 March 2023 | Registered office address changed from Olivander Springfield Road Camberley Surrey GU15 1AB England to The Old School Victoria Street Newark Nottinghamshire NG24 4UT on 2023-03-22 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with updates |
| 05/12/225 December 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW |
| 28/02/2228 February 2022 | Register inspection address has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
| 26/02/2126 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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