Advanced company searchLink opens in new window

OLD1 LTD

Company number 04373146

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)
16 Aug 2021 CH01 Director's details changed for Mr Daniel Bernard Shaw on 15 August 2021
28 Jun 2021 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Kemp House City Road London EC1V 2NX on 28 June 2021
27 May 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
10 Mar 2021 MR01 Registration of charge 043731460014, created on 23 February 2021
23 Feb 2021 MR01 Registration of charge 043731460013, created on 26 January 2021
22 Feb 2021 CH01 Director's details changed for Mr Daniel Shaw on 27 January 2021
22 Feb 2021 TM01 Termination of appointment of Denis St John O'regan as a director on 26 January 2021
22 Feb 2021 TM01 Termination of appointment of Allan Richard Cook as a director on 26 January 2021
22 Feb 2021 TM01 Termination of appointment of Edward Holmes as a director on 26 January 2021
22 Feb 2021 AP01 Appointment of Mr Christopher Paul Hatfield as a director on 26 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2022.
22 Feb 2021 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Acre House 11/15 William Road London NW1 3ER on 22 February 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2022
05 Feb 2021 TM01 Termination of appointment of Simon James French as a director on 27 January 2021
05 Feb 2021 AP01 Appointment of Mr Daniel Shaw as a director on 27 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2022.
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2020 TM01 Termination of appointment of Dominic Joseph Harris as a director on 30 September 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
07 Apr 2020 AP01 Appointment of Mr Dominic Joseph Harris as a director on 5 March 2020
30 Mar 2020 TM01 Termination of appointment of Roshan James Puri as a director on 5 March 2020
30 Mar 2020 TM01 Termination of appointment of Miles Templeman as a director on 28 February 2020
05 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
30 May 2019 AA Accounts for a small company made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
28 Dec 2018 CH01 Director's details changed for Mr Simon James French on 28 December 2018
28 Dec 2018 CH01 Director's details changed for Mr Simon James French on 28 December 2018