O.L.M. LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 Application to strike the company off the register

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH MICHAEL RUDGE / 01/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA MARIE RUDGE / 01/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MICHAEL RUDGE / 01/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE RUDGE / 01/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH MICHAEL RUDGE / 01/12/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MICHAEL RUDGE / 14/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE RUDGE / 14/08/2017

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY LISA RUDGE

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS LISA MARIE RUDGE

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM C/O O.L.M. LTD - OIL LOSS MANAGEMENT THE TITHE BARN LONG LANE ODIHAM HOOK HAMPSHIRE RG29 1JE UNITED KINGDOM

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O O.L.M. LTD THE OAST HOUSE STAPELEY FARM LONG LANE RG291JE HAMPSHIRE RG29 1JE UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR JAMES ANDREW BROWN

View Document

02/06/112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM OAK HOUSE 203 SYCAMORE ROAD FARNBOROUGH HAMPSHIRE GU14 6RQ

View Document

08/07/108 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MICHAEL RUDGE / 27/05/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA RUDGE / 01/05/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RUDGE / 01/05/2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM MYRTLE HOUSE 143 SYCAMORE ROAD FARNBOROUGH HAMPSHIRE GU14 6RE

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 2 BLAKES COTTAGES WELL HOOK HAMPSHIRE RG29 1TH

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 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