- Company Overview for OLF HOLDINGS COMPANY (00687701)
- Filing history for OLF HOLDINGS COMPANY (00687701)
- People for OLF HOLDINGS COMPANY (00687701)
- More for OLF HOLDINGS COMPANY (00687701)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
29 Nov 2024 | PSC07 | Cessation of Janice Mary Oldham as a person with significant control on 3 May 2023 | |
01 Jul 2024 | CH01 | Director's details changed for Mr Patrick George Oldham on 1 July 2024 | |
24 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
30 Nov 2020 | CH03 | Secretary's details changed for Mr David John Oldham on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 33, Mauntley Avenue, Brigstock 33, Mauntley Avenue Brigstock Kettering Northamptonshire NN14 3HF United Kingdom to 33 Mauntley Avenue Brigstock Kettering NN14 3HF on 30 November 2020 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
19 Nov 2017 | PSC01 | Notification of Janice Mary Oldham as a person with significant control on 5 April 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 10 Studlands Park Avenue Newmarket Suffolk CB8 7EA to 33, Mauntley Avenue, Brigstock 33, Mauntley Avenue Brigstock Kettering Northamptonshire NN14 3HF on 28 April 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
19 Nov 2016 | AP01 | Appointment of Mr Patrick George Oldham as a director on 18 September 2016 | |
19 Nov 2016 | AP01 | Appointment of Mr David John Oldham as a director on 18 September 2016 |