OOLITE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/07/2410 July 2024 Registered office address changed from The Old Rectory Miserden Stroud GL6 7JA England to Lower Court Cottage Selsley Road North Woodchester Stroud GL5 5PH on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Hamish Stuart Maxwell Kennedy as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Mr Hamish Stuart Maxwell Kennedy on 2024-07-10

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Termination of appointment of Melissa Maud Kennedy as a director on 2024-03-25

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Micro company accounts made up to 2020-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

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

View Accounts

03/06/193 June 2019 COMPANY NAME CHANGED HAMSTERHOUSE LTD CERTIFICATE ISSUED ON 03/06/19

View Document

02/06/192 June 2019 DIRECTOR APPOINTED MRS MELISSA MAUD KENNEDY

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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