OLIVER FEATHERMAN LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

08/08/238 August 2023 Director's details changed for Mr Oliver Henry Featherman on 2023-08-07

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW UNITED KINGDOM

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY FEATHERMAN / 17/03/2021

View Document

17/03/2117 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HARVEY FEATHERMAN / 17/03/2021

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 100

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 100

View Document

29/01/2029 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY FEATHERMAN / 12/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY FEATHERMAN / 01/04/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM THE GALLERY 14 UPLAND ROAD EAST DULWICH LONDON SE22 9EE

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HARVEY FEATHERMAN / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY FEATHERMAN / 16/01/2018

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/06/167 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 28/04/14 NO CHANGES

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY FEATHERMAN / 09/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM FLAT 3 68 KILLYON ROAD CLAPHAM LONDON SW8 2XT UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY FEATHERMAN / 20/04/2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM LOWER GROUND FLOOR 53 TAYBRIDGE ROAD WANDSWORTH LONDON SW11 5PR UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY FEATHERMAN / 17/10/2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 55 TYNEMOUTH STREET LONDON SW6 2QS UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 04/02/11 STATEMENT OF CAPITAL GBP 999

View Document

04/02/114 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HARVEY FEATHERMAN / 27/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY FEATHERMAN / 27/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

07/10/097 October 2009 Annual return made up to 28 May 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

30/04/0830 April 2008 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