Advanced company searchLink opens in new window

OLI-TEC LIMITED

Company number 05367958

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)
08 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 AP01 Appointment of Mr Nicholas Edward Richardson as a director on 25 June 2022
29 Jul 2022 AP01 Appointment of Mr Richard John Baker as a director on 25 June 2022
29 Jul 2022 AP01 Appointment of Mr Nigel Martin Broadhurst as a director on 25 June 2022
21 Jul 2022 CH01 Director's details changed for Mrs Suzanna Louise Cameron Watt on 28 March 2022
21 Jul 2022 CH01 Director's details changed for Ms Denize Fiona Cameron Hawkes on 28 March 2022
26 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
29 Mar 2022 TM01 Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 16 March 2022
21 Dec 2021 AD01 Registered office address changed from 110 Lacey Green Wilmslow SK9 4BN England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 21 December 2021
25 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-25
10 Nov 2020 CH01 Director's details changed for Mrs Suzanna Louise Cameron Watt on 22 July 2019
10 Nov 2020 CH01 Director's details changed for Mr Alexander Roy Mclennan on 25 May 2019
10 Nov 2020 CH03 Secretary's details changed for Mr Alexander Roy Mclennan on 25 May 2019
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 PSC08 Notification of a person with significant control statement
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
29 May 2020 PSC07 Cessation of Micheal John Cameron Hawkes as a person with significant control on 10 February 2020
28 May 2020 TM01 Termination of appointment of Michael John Cameron Hawkes as a director on 18 January 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with updates