OLT SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/02/244 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Registered office address changed from 5 Teasel View Ashford Kent TN24 9FS United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/05/2314 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/12/2131 December 2021 Secretary's details changed for Mrs Ololade Mulikat Ogunlana on 2021-12-01

View Document

31/12/2131 December 2021 Registered office address changed from 5 5 Teasel View Kennington, Ashford Kent TN24 9FS United Kingdom to 5 Teasel View Ashford Kent TN24 9FS on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Mrs Ololade Mulikat Ogunlana as a secretary on 2021-12-01

View Document

31/12/2131 December 2021 Director's details changed for Mrs Ololade Mulikat Ogunlana on 2021-04-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 50 STATION ROAD CRAYFORD DARTFORD DA1 3QG

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/05/194 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLOLADE MULIKAT OGUNLANA / 01/12/2013

View Document

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM FLAT 2 MARSHALL HOUSE EAST STREET LONDON SE17 2DX UNITED KINGDOM

View Document

08/11/128 November 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLOLADE MULIKAT OGUNLANA / 08/11/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE OGUNLANA / 08/11/2012

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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