Advanced company searchLink opens in new window

OLR 2013 LTD

Company number 08506358

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with updates
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
16 May 2018 AA Micro company accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 AD01 Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017
27 Oct 2017 PSC04 Change of details for Mr Gareth David Richards as a person with significant control on 1 October 2017
27 Oct 2017 PSC07 Cessation of Emma Jane Richards as a person with significant control on 1 October 2017
03 Oct 2017 PSC04 Change of details for Mr Gareth David Richards as a person with significant control on 1 October 2017
03 Oct 2017 CH01 Director's details changed for Mr Gareth David Richards on 1 October 2017
03 Oct 2017 TM01 Termination of appointment of Emma Jane Richards as a director on 1 October 2017
26 Jul 2017 AD01 Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017
09 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
10 Jan 2017 AA Micro company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Gareth David Richards on 26 April 2013
08 May 2013 CH01 Director's details changed for Mrs Emma Jane Richards on 26 April 2013
26 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)