OLA HOLDINGS LTD - OSWESTRY


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-25 View Report
Confirmation statement. Statement with updates. 2023-10-20 View Report
Resolution. Description: Resolutions. 2023-08-03 View Report
Resolution. Description: Resolutions. 2023-08-03 View Report
Capital. Capital name of class of shares. 2023-08-03 View Report
Capital. Capital name of class of shares. 2023-08-03 View Report
Officers. Officer name: John Hopley Brereton. Termination date: 2023-03-31. 2023-04-03 View Report
Officers. Officer name: Mr Colin Brereton. Appointment date: 2023-03-31. 2023-04-03 View Report
Confirmation statement. Statement with updates. 2022-12-15 View Report
Accounts. Accounts type total exemption full. 2022-10-24 View Report
Resolution. Description: Resolutions. 2022-06-30 View Report
Resolution. Description: Resolutions. 2022-06-30 View Report
Capital. Capital name of class of shares. 2022-06-27 View Report
Capital. Capital name of class of shares. 2022-06-27 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with updates. 2021-11-29 View Report
Capital. Capital name of class of shares. 2021-08-26 View Report
Resolution. Description: Resolutions. 2021-08-26 View Report
Resolution. Description: Resolutions. 2020-10-29 View Report
Capital. Capital name of class of shares. 2020-10-29 View Report
Accounts. Accounts type total exemption full. 2020-10-26 View Report
Confirmation statement. Statement with updates. 2020-10-22 View Report
Confirmation statement. Statement with updates. 2020-02-04 View Report
Persons with significant control. Cessation date: 2019-03-11. Psc name: Christopher John Sheppard. 2020-01-07 View Report
Persons with significant control. Psc name: Jonathan Owen Evans. Notification date: 2019-03-11. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-12-09 View Report
Officers. Appointment date: 2019-03-11. Officer name: Mr Jonathan Owen Evans. 2019-03-15 View Report
Officers. Officer name: Christopher John Sheppard. Termination date: 2019-03-11. 2019-03-15 View Report
Accounts. Accounts type total exemption full. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-11-16 View Report
Persons with significant control. Cessation date: 2017-08-14. Psc name: David Roy Jones. 2017-12-01 View Report
Persons with significant control. Notification date: 2017-08-14. Psc name: Thomas Edward Bowen. 2017-12-01 View Report
Officers. Officer name: Mr Thomas Edward Bowen. Appointment date: 2017-08-14. 2017-12-01 View Report
Officers. Termination date: 2017-08-14. Officer name: David Roy Jones. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2017-11-06 View Report
Accounts. Accounts type total exemption full. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Mortgage. Charge creation date: 2016-11-03. Charge number: 098212650001. 2016-11-03 View Report
Capital. Capital name of class of shares. 2016-09-20 View Report
Resolution. Description: Resolutions. 2016-09-20 View Report
Capital. Capital allotment shares. 2016-09-20 View Report
Officers. Appointment date: 2016-08-31. Officer name: David Roy Jones. 2016-09-20 View Report
Officers. Appointment date: 2016-08-31. Officer name: John Hopley Brereton. 2016-09-20 View Report
Officers. Officer name: Mr Allen Thomas Gittins. Appointment date: 2016-08-31. 2016-09-20 View Report
Accounts. Change account reference date company current extended. 2016-02-11 View Report
Incorporation. Incorporation company. 2015-10-13 View Report