OLEO SOLUTIONS LTD - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2024-01-25. Charge number: 051374530005. 2024-02-13 View Report
Mortgage. Charge number: 051374530006. Charge creation date: 2024-01-25. 2024-02-13 View Report
Mortgage. Charge creation date: 2024-01-30. Charge number: 051374530004. 2024-02-06 View Report
Accounts. Accounts type full. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Accounts type small. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Accounts. Accounts type small. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-07-12 View Report
Accounts. Accounts type small. 2020-11-18 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Accounts. Accounts type full. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Mortgage. Charge number: 051374530002. 2019-06-05 View Report
Accounts. Change account reference date company current shortened. 2019-02-19 View Report
Mortgage. Charge creation date: 2018-11-15. Charge number: 051374530003. 2018-11-19 View Report
Accounts. Accounts type full. 2018-08-28 View Report
Accounts. Change account reference date company previous shortened. 2018-06-14 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Mortgage. Charge number: 051374530002. Charge creation date: 2018-04-06. 2018-04-17 View Report
Accounts. Accounts type full. 2018-04-12 View Report
Persons with significant control. Psc name: Adrian George Fowler. Cessation date: 2018-04-06. 2018-04-10 View Report
Persons with significant control. Psc name: Meade-King, Robinson & Company Limited. Notification date: 2018-04-06. 2018-04-10 View Report
Officers. Officer name: Mr Philip Tarleton. Appointment date: 2018-04-06. 2018-04-10 View Report
Officers. Termination date: 2018-04-06. Officer name: Penelope Jane Fowler. 2018-04-10 View Report
Officers. Officer name: Hannah Elizabeth Lewis. Termination date: 2018-04-06. 2018-04-10 View Report
Officers. Officer name: Penelope Jane Fowler. Termination date: 2018-04-06. 2018-04-10 View Report
Officers. Termination date: 2018-04-06. Officer name: Adrian George Fowler. 2018-04-10 View Report
Address. Old address: Ryde House, the Ryde Skelton York North Yorkshire YO30 1XY. New address: Walker House Exchange Flags Liverpool L2 3YL. Change date: 2018-04-10. 2018-04-10 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Officers. Officer name: Mrs Hannah Elizabeth Lewis. Change date: 2017-06-06. 2017-06-07 View Report
Accounts. Accounts type full. 2017-04-10 View Report
Annual return. With made up date full list shareholders. 2016-06-12 View Report
Accounts. Accounts type full. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2015-06-13 View Report
Accounts. Accounts type medium. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Accounts. Accounts type medium. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-06-30 View Report
Officers. Officer name: Mrs Hannah Elizabeth Lewis. 2013-06-04 View Report
Accounts. Accounts type medium. 2013-03-21 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Accounts. Accounts type small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type small. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Officers. Change date: 2010-06-06. Officer name: Adrian George Fowler. 2010-06-29 View Report
Officers. Officer name: Penelope Jane Fowler. Change date: 2010-06-06. 2010-06-29 View Report
Accounts. Accounts type small. 2010-04-08 View Report
Annual return. Legacy. 2009-06-11 View Report