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)
02 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 270,270.2
27 Oct 2014 AP01 Appointment of Mr Andrew Alexander Gaydon as a director on 1 September 2014
27 Oct 2014 AP01 Appointment of Mr Jamie Donovan Bomber as a director on 1 September 2014
27 Oct 2014 AP01 Appointment of Mr Craig John Parker as a director on 1 September 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 270,270.2
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 TM01 Termination of appointment of Peter Shepherd as a director
30 Apr 2012 TM02 Termination of appointment of Wilton Corporate Services Limited as a secretary
26 Apr 2012 AD01 Registered office address changed from 26 Grosvenor Street London W1K 4QW on 26 April 2012
26 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
25 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Sep 2009 288a Director appointed peter david shepherd
03 Jun 2009 88(2) Ad 21/05/09\gbp si 702702@0.1=70270.2\gbp ic 200000/270270.2\
03 Jun 2009 122 Nc dec already adjusted 21/05/09
03 Jun 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2009 363a Return made up to 05/12/08; full list of members
02 Dec 2008 88(2) Ad 12/11/08\gbp si 1999990@0.1=199999\gbp ic 0.1/199999.1\