Advanced company searchLink opens in new window

OHLSSON LIMITED

Company number 09144451

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)
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 734,062
27 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 566,415
04 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 365,429
12 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 July 2015
31 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500,000.75
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2016.
09 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/10/14.
20 Jan 2015 AA01 Current accounting period shortened from 31 July 2015 to 30 June 2015
20 Jan 2015 AP01 Appointment of Mr Richard Malcolm Slowe as a director on 3 October 2014
23 Oct 2014 SH08 Change of share class name or designation
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,016,429
  • ANNOTATION Clarification a second filing SH01 was registered on 09/04/15.
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2014 MR01 Registration of charge 091444510001, created on 3 October 2014
19 Aug 2014 AD01 Registered office address changed from , C/O Windmill Extrusions Limited Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1LG, United Kingdom to 1 Whitley Way Airfield Industrial Estate Ashbourne Derbyshire DE6 1LG on 19 August 2014
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 1