Advanced company searchLink opens in new window

OLLECO

Company number 05878742

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)
07 Dec 2023 AP01 Appointment of Mr Joseph Noel Kenny as a director on 28 November 2023
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
24 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2021 CC04 Statement of company's objects
21 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
19 Apr 2021 AP03 Appointment of Mrs Janet Jennings as a secretary on 2 April 2021
19 Apr 2021 TM02 Termination of appointment of John Mclaughlin as a secretary on 2 April 2021
18 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
13 Aug 2020 TM01 Termination of appointment of Robert Behan as a director on 19 June 2020
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
24 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
30 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 30 April 2018
19 Mar 2018 PSC02 Notification of Anglo Beef Processors Holdings as a person with significant control on 6 April 2016
17 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
05 Apr 2017 TM01 Termination of appointment of Richard Michael Cracknell as a director on 31 March 2017
03 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
22 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
24 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
02 Apr 2013 CERTNM Company name changed agri energy\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-12
02 Apr 2013 CONNOT Change of name notice
17 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders