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)
19 Nov 2016 TM01 Termination of appointment of Geoffrey Frank Oldham as a director on 29 December 2015
01 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,000
01 Dec 2015 TM01 Termination of appointment of Hugh Scott Oldham as a director on 12 August 2015
01 Dec 2015 TM01 Termination of appointment of Hugh Scott Oldham as a director on 12 August 2015
07 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 3,000
27 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,000
27 Nov 2013 TM01 Termination of appointment of Janice Oldham as a director
03 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mrs Janice Mary Oldham on 14 October 2012
03 Dec 2012 TM02 Termination of appointment of Janice Oldham as a secretary
03 Dec 2012 AP03 Appointment of Mr David John Oldham as a secretary
03 Dec 2012 AD01 Registered office address changed from 83 Linden Way Boston Lincolnshire PE21 9DT on 3 December 2012
03 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
09 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
08 Feb 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
03 Dec 2008 363a Return made up to 18/11/08; full list of members
23 Nov 2007 363s Return made up to 18/11/07; no change of members
19 Dec 2006 363s Return made up to 18/11/06; full list of members
14 Dec 2005 363s Return made up to 18/11/05; full list of members
14 Jan 2005 363s Return made up to 18/11/04; full list of members
18 Mar 2004 287 Registered office changed on 18/03/04 from: 5 south square boston lincs PE21 6JA
03 Dec 2003 363s Return made up to 18/11/03; full list of members
07 Dec 2002 363s Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 Nov 2001 363s Return made up to 18/11/01; full list of members
28 Nov 2000 363s Return made up to 18/11/00; full list of members