Advanced company searchLink opens in new window

OIKOS STORAGE LIMITED

Company number 00315280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2019 PSC02 Notification of Olive Storage Ltd as a person with significant control on 29 May 2019
22 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 22 October 2019
17 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
11 Sep 2019 AP01 Appointment of Mr Sean Waring as a director on 4 September 2019
08 Jul 2019 AP01 Appointment of Mr Richard Douglas Sammons as a director on 3 July 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jun 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
18 Jun 2019 MR01 Registration of charge 003152800001, created on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of Dominic James Helmsley as a director on 4 June 2019
06 Jun 2019 TM01 Termination of appointment of Vasanthi Smedley as a director on 29 May 2019
06 Jun 2019 TM01 Termination of appointment of Peter Geoffrey Schliebs as a director on 29 May 2019
06 Jun 2019 TM01 Termination of appointment of Wessel Remi Schevernels as a director on 29 May 2019
06 Jun 2019 TM01 Termination of appointment of Emil Petar Pahljina as a director on 29 May 2019
06 Jun 2019 AP01 Appointment of Mr Alexander Scott Anderson as a director on 4 June 2019
06 Jun 2019 AP01 Appointment of Mr Dominic James Helmsley as a director on 29 May 2019
06 Jun 2019 AP01 Appointment of Mr John Michael Kearney as a director on 29 May 2019
29 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 conflict of interest 11/05/2019
  • RES10 ‐ Resolution of allotment of securities
23 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 65,325,040.75
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 61,325,040.75
03 Apr 2019 AA Full accounts made up to 30 June 2018
18 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 60,335,040.75
11 Jul 2018 AP01 Appointment of Mr Anthony John Woodward as a director on 1 July 2018
10 Jul 2018 TM01 Termination of appointment of Colin Edward Horton as a director on 1 July 2018
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 46,335,040.75