- Company Overview for OHLSSON LIMITED (09144451)
- Filing history for OHLSSON LIMITED (09144451)
- People for OHLSSON LIMITED (09144451)
- Charges for OHLSSON LIMITED (09144451)
- More for OHLSSON LIMITED (09144451)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
05 May 2022 | MR04 | Satisfaction of charge 091444510001 in full | |
05 May 2022 | MR04 | Satisfaction of charge 091444510002 in full | |
05 May 2022 | MR01 | Registration of charge 091444510003, created on 21 April 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
07 Feb 2020 | MR01 | Registration of charge 091444510002, created on 7 February 2020 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
08 Jan 2019 | SH08 | Change of share class name or designation | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
25 Sep 2018 | RP04PSC07 | Second filing for the cessation of Michael Meyer as a person with significant control | |
29 Aug 2018 | AP01 | Appointment of Mr Graeme David Olsen as a director on 27 July 2018 | |
29 Aug 2018 | PSC02 | Notification of Heritage Private Equity Spv Limited as a person with significant control on 31 July 2018 | |
29 Aug 2018 | PSC07 |
Cessation of Michael Siegfried Meyer as a person with significant control on 31 July 2017
|
|
29 Aug 2018 | TM01 | Termination of appointment of Richard Malcolm Slowe as a director on 27 July 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Michael Siegfried Meyer as a director on 27 July 2018 |