- Company Overview for OLMAX LIMITED (04048984)
- Filing history for OLMAX LIMITED (04048984)
- People for OLMAX LIMITED (04048984)
- Charges for OLMAX LIMITED (04048984)
- More for OLMAX LIMITED (04048984)
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) |
---|---|---|---|
26 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
21 Jun 2024 | PSC04 | Change of details for Mr. George Christopher Mosley as a person with significant control on 21 June 2024 | |
21 Jun 2024 | CH01 | Director's details changed for Mr George Christopher Mosley on 21 June 2024 | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
10 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
10 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
19 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
25 Oct 2018 | PSC04 | Change of details for Mr. George Christopher Mosley as a person with significant control on 12 May 2016 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
15 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Aug 2017 | PSC01 | Notification of George Christopher Mosley as a person with significant control on 12 May 2016 | |
08 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 8 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
09 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 17 January 2017 | |
15 Nov 2016 | SH08 | Change of share class name or designation |