Advanced company searchLink opens in new window

OLIMAR LIMITED

Company number 04264878

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 TM01 Termination of appointment of John Roddison as a director on 23 November 2012
19 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
22 Jun 2011 AP01 Appointment of Mr Lee Neil Chamberlain as a director
22 Jun 2011 TM01 Termination of appointment of William Chamberlain as a director
22 Jun 2011 AP01 Appointment of Mr John Roddison as a director
17 May 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
27 Sep 2010 CH03 Secretary's details changed for Mr John Roddison on 1 October 2009
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Oct 2009 AR01 Annual return made up to 3 August 2009 with full list of shareholders
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Apr 2009 288c Secretary's Change of Particulars / john roddison / 31/03/2009 / HouseName/Number was: , now: the limes; Street was: 4 whirlow park road, now: 7A endcliffe hall avenue; Area was: whirlow, now: ; Post Code was: S11 9NP, now: S10 3EL
05 Nov 2008 AA Total exemption small company accounts made up to 31 August 2007
28 Oct 2008 363a Return made up to 03/08/08; full list of members
18 Apr 2008 363a Return made up to 03/08/07; full list of members
10 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
20 Feb 2007 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2007 363a Return made up to 03/08/06; full list of members
16 Feb 2007 288c Director's particulars changed
05 Jan 2007 88(2)R Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100
11 Aug 2005 363a Return made up to 03/08/05; full list of members
28 Apr 2005 AA Accounts made up to 31 August 2004