Advanced company searchLink opens in new window

OLIVER WYMAN LIMITED

Company number 02995605

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)
29 Sep 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 AP01 Appointment of Nick Torquil Harrison as a director
22 Sep 2011 AP01 Appointment of Dr Jean-Paul D Offay as a director
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 5,501,100
14 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/03/2011
14 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
24 Sep 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
02 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2009 AA Full accounts made up to 31 December 2008
04 Apr 2009 363a Return made up to 01/03/09; full list of members
24 Nov 2008 287 Registered office changed on 24/11/2008 from 1 neal street london WC2H 9QL
22 Oct 2008 288b Appointment terminated director davide taliente
14 Oct 2008 MEM/ARTS Memorandum and Articles of Association
14 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2008 AA Full accounts made up to 31 December 2007
11 Apr 2008 288b Appointment terminated director anthony stevens
09 Apr 2008 363a Return made up to 01/03/08; full list of members
26 Mar 2008 288a Director appointed mark weil
26 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
25 Jan 2008 288c Director's particulars changed
31 Oct 2007 AA Full accounts made up to 31 December 2006