Advanced company searchLink opens in new window

OLIVER & HASANI LTD

Company number 07718937

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)
01 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2015 SH08 Change of share class name or designation
04 Mar 2015 SH02 Sub-division of shares on 1 February 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
07 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
07 Aug 2013 CH01 Director's details changed for Naim Hasani on 26 July 2013
17 May 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 13 August 2012
26 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)