Advanced company searchLink opens in new window

OLNATO LIMITED

Company number 01446600

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)
17 Jun 2015 MR04 Satisfaction of charge 139 in full
17 Jun 2015 MR04 Satisfaction of charge 80 in full
17 Jun 2015 MR04 Satisfaction of charge 138 in full
17 Jun 2015 MR04 Satisfaction of charge 146 in full
17 Jun 2015 MR04 Satisfaction of charge 140 in full
17 Jun 2015 MR04 Satisfaction of charge 141 in full
17 Jun 2015 MR04 Satisfaction of charge 41 in full
17 Jun 2015 MR04 Satisfaction of charge 136 in full
17 Jun 2015 MR04 Satisfaction of charge 130 in full
17 Jun 2015 MR04 Satisfaction of charge 126 in full
17 Jun 2015 MR04 Satisfaction of charge 132 in full
17 Jun 2015 MR04 Satisfaction of charge 117 in full
07 May 2015 MR01 Registration of charge 014466000170, created on 29 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
09 Oct 2014 MR01 Registration of charge 014466000169, created on 30 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
22 Aug 2014 AA Accounts for a small company made up to 30 September 2013
04 Aug 2014 TM01 Termination of appointment of Thomas West as a director on 25 July 2014
04 Aug 2014 AP01 Appointment of Mrs Esther Hoffner as a director on 25 July 2014
04 Aug 2014 TM02 Termination of appointment of Thomas West as a secretary on 25 July 2014
04 Aug 2014 CH01 Director's details changed for Hezkel Moses Toporowitz on 1 September 2013
27 Jun 2014 AA01 Previous accounting period shortened from 29 September 2013 to 28 September 2013
18 Dec 2013 CH01 Director's details changed for Mrs Channe Lopian on 12 December 2013
18 Dec 2013 CH03 Secretary's details changed for Channe Lopian on 12 December 2013
05 Dec 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
31 Oct 2013 MR01 Registration of charge 014466000168
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.