Advanced company searchLink opens in new window

OLIVER CRISPIN ROBOTICS LIMITED

Company number 03439926

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)
13 Jun 2017 AP01 Appointment of Mr Antonio Provini as a director on 7 June 2017
12 Jun 2017 AP01 Appointment of Brant Richard Simmons as a director on 7 June 2017
12 Jun 2017 AP01 Appointment of Sanjam Khurana as a director on 7 June 2017
09 Jun 2017 TM01 Termination of appointment of Craig Anthony Wilson as a director on 7 June 2017
09 Jun 2017 TM01 Termination of appointment of Andrew Crispin Graham as a director on 7 June 2017
09 Jun 2017 TM01 Termination of appointment of Declan John Salter as a director on 7 June 2017
09 Jun 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 June 2017
09 Jun 2017 TM02 Termination of appointment of Robert Oliver Buckingham as a secretary on 7 June 2017
08 Jun 2017 AD01 Registered office address changed from Unit 5 Abbey Wood Business Park Emma Chris Way Filton, Bristol South Gloucestershire BS34 7JU to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 8 June 2017
22 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Drag along.(selling shareholders); (sellers shares); (proposed buyer); (called shareholders); (called shares); (drag along option). 09/05/2017
17 May 2017 AAMD Amended accounts for a small company made up to 31 December 2014
17 May 2017 AAMD Amended accounts for a small company made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,176.5
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Apr 2015 TM01 Termination of appointment of Robert Oliver Buckingham as a director on 15 October 2014
25 Mar 2015 SH08 Change of share class name or designation
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 02/03/2015
17 Oct 2014 AP03 Appointment of Dr Robert Oliver Buckingham as a secretary on 15 October 2014
08 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,151.5
05 Jun 2014 AA Accounts for a small company made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,151.5
15 Jul 2013 AAMD Amended accounts made up to 31 December 2012
10 Jul 2013 AP01 Appointment of Mr Declan John Salter as a director