OLIVER GLEN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Registered office address changed from 18 Castle St Castle Street Tutbury Burton-on-Trent DE13 9JF England to 7 Church Street Tutbury Burton-on-Trent DE13 9JE on 2023-01-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 51A DEBURGH ROAD WIMBLEDON LONDON SW19 1DR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY HOUSE

View Document

10/06/1510 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY SALLY HOUSE

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1210 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/06/113 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY HOUSE / 13/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN EVANS / 19/02/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM FLAT 4 172 KINGSTON ROAD WIMBLEDON LONDON SW19 3NX

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 51A DEBURGH ROAD WIMBLEDON LONDON SW19 8LA ENGLAND

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN EVANS / 19/02/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN EVANS / 09/04/2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM FLAT 3 242 WORPLE ROAD RAYNES PARK LONDON SW20 8RH

View Document

10/06/0810 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 158 HARTFIELD ROAD WIMBLEDON LONDON SW19 3TQ

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 158 HARTFIELD ROAD WIMBLEDON LONDON SW19 3TQ

View Document

10/07/0310 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 COMPANY NAME CHANGED DATA BLUE LIMITED CERTIFICATE ISSUED ON 15/11/01

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 54 GORE ROAD RAYNES PARK LONDON SW20 8JL

View Document

18/05/0118 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 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