Advanced company searchLink opens in new window

OLICOMP COMPUTERS LIMITED

Company number 03867265

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 DS01 Application to strike the company off the register
29 Jun 2021 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 May 2021
09 Jun 2021 AA Micro company accounts made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
06 Nov 2017 CH01 Director's details changed for Rosalind Karen Wells on 31 May 2016
20 Jun 2017 AA Micro company accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
15 Nov 2016 AD01 Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ to Unit 15 No 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 15 November 2016
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
08 May 2014 TM02 Termination of appointment of David Wells as a secretary
08 May 2014 TM01 Termination of appointment of David Wells as a director
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AP01 Appointment of Rosalind Karen Wells as a director