- Company Overview for O.L.M. LIMITED (04653641)
- Filing history for O.L.M. LIMITED (04653641)
- People for O.L.M. LIMITED (04653641)
- More for O.L.M. LIMITED (04653641)
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) |
---|---|---|---|
08 Dec 2017 | PSC04 | Change of details for Mrs Lisa Marie Rudge as a person with significant control on 1 December 2017 | |
08 Dec 2017 | PSC04 | Change of details for Mr Hugh Michael Rudge as a person with significant control on 1 December 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mrs Lisa Marie Rudge on 14 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Hugh Michael Rudge on 14 August 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Nov 2014 | AP01 | Appointment of Mrs Lisa Marie Rudge as a director on 5 November 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Lisa Marie Rudge as a secretary on 5 November 2014 | |
28 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from C/O O.L.M. Ltd - Oil Loss Management the Tithe Barn Long Lane Odiham Hook Hampshire RG29 1JE United Kingdom on 12 July 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from C/O O.L.M. Ltd the Oast House Stapeley Farm Long Lane RG291JE Hampshire RG29 1JE United Kingdom on 11 July 2012 | |
28 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Sep 2011 | AP01 | Appointment of Mr James Andrew Brown as a director | |
02 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from Oak House 203 Sycamore Road Farnborough Hampshire GU14 6RQ on 23 November 2010 |