Advanced company searchLink opens in new window

OL REALISATIONS (2024) LIMITED

Company number 06446222

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 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 PSC05 Change of details for Ridgespear Ltd as a person with significant control on 23 January 2020
23 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
24 Aug 2018 PSC02 Notification of Ridgespear Ltd as a person with significant control on 20 August 2018
24 Aug 2018 PSC07 Cessation of Rex Anthony Ingram as a person with significant control on 20 August 2018
23 Aug 2018 TM01 Termination of appointment of Rex Anthony Ingram as a director on 20 August 2018
23 Aug 2018 MR01 Registration of charge 064462220003, created on 20 August 2018
23 Aug 2018 MR01 Registration of charge 064462220002, created on 20 August 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 CH01 Director's details changed for Darren Henry Trivett on 17 May 2016
17 May 2016 CH01 Director's details changed for Mr Andrew Alexander Gaydon on 17 May 2016
17 May 2016 CH01 Director's details changed for Mr Rex Anthony Ingram on 17 May 2016
17 May 2016 CH01 Director's details changed for Mr Craig John Parker on 17 May 2016
17 May 2016 AP01 Appointment of Mr Matthew Robin Fairweather as a director on 3 May 2016
25 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 270,270.2
25 Jan 2016 TM01 Termination of appointment of Jamie Donovan Bomber as a director on 20 January 2016
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014