Advanced company searchLink opens in new window

OLEN LIMITED

Company number SC276844

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)
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
28 Nov 2023 AA Micro company accounts made up to 5 April 2023
12 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
20 Jul 2022 AA Micro company accounts made up to 5 April 2022
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
03 Dec 2021 AA Micro company accounts made up to 5 April 2021
01 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
29 Dec 2020 AA Micro company accounts made up to 5 April 2020
20 Dec 2019 AA Micro company accounts made up to 5 April 2019
12 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
05 Dec 2017 PSC01 Notification of Noel William Kieller Royce as a person with significant control on 6 April 2016
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
03 Jul 2017 AA Total exemption full accounts made up to 5 April 2017
16 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
09 Dec 2016 CH01 Director's details changed for Noel William Kieller Royce on 18 October 2016
09 Dec 2016 AD01 Registered office address changed from Buffle Kikrton of Tough Alford AB33 8DU Scotland to Buffle Kirkton of Tough Alford Aberdeenshire AB33 8DU on 9 December 2016
14 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
18 Oct 2016 AD01 Registered office address changed from 17-21 Main Street Sunny Bank Flat Alford Aberdeenshire AB33 8QA to Buffle Kikrton of Tough Alford AB33 8DU on 18 October 2016
18 Oct 2016 CH01 Director's details changed for Noel William Kieller Royce on 18 October 2016
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
27 Oct 2015 AA Micro company accounts made up to 5 April 2015
18 Dec 2014 AA Micro company accounts made up to 5 April 2014
03 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100