Advanced company searchLink opens in new window

OLF HOLDINGS COMPANY

Company number 00687701

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)
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