Advanced company searchLink opens in new window

OLIVER WYMAN SERVICES LIMITED

Company number 03023304

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 Apr 2015 AD01 Registered office address changed from 15 Stratford Place London W1C 1BE to Marble Arch House 66 Seymour Street London W1H 5BT on 17 April 2015
17 Apr 2015 AD02 Register inspection address has been changed from 15 Stratford Place London W1C 1BE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BT
13 May 2014 AA Accounts for a dormant company made up to 14 August 2013
14 Mar 2014 AP01 Appointment of Matthew Cunningham as a director
13 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 Mar 2014 TM01 Termination of appointment of Andrew Carron as a director
10 Mar 2014 TM01 Termination of appointment of Graham Shuttleworth as a director
15 May 2013 AA Accounts for a dormant company made up to 14 August 2012
05 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 14 August 2011
29 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
29 Feb 2012 CH03 Secretary's details changed for Pauline Beryl Crosby on 1 February 2012
17 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
18 Oct 2010 AA Accounts for a dormant company made up to 14 August 2010
22 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Andrew Sharpe Carron on 17 February 2010
19 Feb 2010 AD03 Register(s) moved to registered inspection location
19 Feb 2010 AD02 Register inspection address has been changed
19 Feb 2010 CH01 Director's details changed for Doctor William Robin Baker on 17 February 2010
19 Feb 2010 CH01 Director's details changed for Graham Shuttleworth on 17 February 2010
18 Dec 2009 AA Accounts for a dormant company made up to 14 August 2009
02 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2009 363a Return made up to 17/02/09; full list of members
19 Nov 2008 AA Accounts for a dormant company made up to 14 August 2008
18 Feb 2008 363a Return made up to 17/02/08; full list of members