OLSA DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/01/251 January 2025 | Registered office address changed from 5 Crossways Avenue East Grinstead West Sussex RH19 1JF England to 39 Cologne Road London SW11 2AH on 2025-01-01 |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
08/11/238 November 2023 | Registration of charge 062829740005, created on 2023-10-20 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Satisfaction of charge 2 in full |
13/01/2313 January 2023 | Satisfaction of charge 1 in full |
05/12/225 December 2022 | Cessation of Russell Bassindale as a person with significant control on 2022-12-01 |
05/12/225 December 2022 | Cessation of Giles Martin Whitby-Smith as a person with significant control on 2022-12-01 |
05/12/225 December 2022 | Notification of O-Oo Enterprises Limited as a person with significant control on 2022-12-01 |
05/12/225 December 2022 | Registration of charge 062829740004, created on 2022-12-01 |
05/12/225 December 2022 | Registration of charge 062829740003, created on 2022-12-01 |
01/12/221 December 2022 | Registered office address changed from 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 5 Crossways Avenue East Grinstead West Sussex RH19 1JF on 2022-12-01 |
01/12/221 December 2022 | Termination of appointment of Russell Bassindale as a director on 2022-12-01 |
01/12/221 December 2022 | Appointment of Miss Olivia Claire Hornby as a director on 2022-12-01 |
01/12/221 December 2022 | Termination of appointment of Russell Bassindale as a secretary on 2022-12-01 |
01/12/221 December 2022 | Termination of appointment of Giles Whitby-Smith as a director on 2022-12-01 |
29/10/2229 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Registered office address changed from Clymping Ashlake Copse Road Fishbourne Ryde Isle of Wight PO33 4EY England to 1 the Briars 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2022-03-01 |
01/03/221 March 2022 | Registered office address changed from 1 the Briars 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 2022-03-01 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM CLYMPING ASHLAKE COPSE ROAD RYDE ISLE OF WIGHT PO33 4EY |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES MARTIN WHITBY-SMITH |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BASSINDALE |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM THE OLD BARN LOW BURNHAM EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1DB ENGLAND |
22/10/1422 October 2014 | DISS40 (DISS40(SOAD)) |
21/10/1421 October 2014 | FIRST GAZETTE |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
02/04/122 April 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 169100 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/09/116 September 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BASSINDALE / 01/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GILES WHITBY-SMITH / 01/10/2009 |
04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL BASSINDALE / 01/10/2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 208 GREEN LANES PALMERS GREEN LONDON N13 5UE |
22/08/0822 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GILES WHITBY-SMITH / 21/08/2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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