- 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) |
---|---|---|---|
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
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
|
|
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
|
|
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
|
|
09 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|