Advanced company searchLink opens in new window

OLSA DEVELOPMENT LIMITED

Company number 06282974

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)
13 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
12 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 Nov 2023 MR01 Registration of charge 062829740005, created on 20 October 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
13 Jan 2023 MR04 Satisfaction of charge 1 in full
13 Jan 2023 MR04 Satisfaction of charge 2 in full
05 Dec 2022 PSC02 Notification of O-Oo Enterprises Limited as a person with significant control on 1 December 2022
05 Dec 2022 PSC07 Cessation of Giles Martin Whitby-Smith as a person with significant control on 1 December 2022
05 Dec 2022 PSC07 Cessation of Russell Bassindale as a person with significant control on 1 December 2022
05 Dec 2022 MR01 Registration of charge 062829740003, created on 1 December 2022
05 Dec 2022 MR01 Registration of charge 062829740004, created on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 5 Crossways Avenue East Grinstead West Sussex RH19 1JF on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Giles Whitby-Smith as a director on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Russell Bassindale as a director on 1 December 2022
01 Dec 2022 TM02 Termination of appointment of Russell Bassindale as a secretary on 1 December 2022
01 Dec 2022 AP01 Appointment of Miss Olivia Claire Hornby as a director on 1 December 2022
29 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
01 Mar 2022 AD01 Registered office address changed from 1 the Briars 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from Clymping Ashlake Copse Road Fishbourne Ryde Isle of Wight PO33 4EY England to 1 the Briars 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 1 March 2022
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from 44 White Hart Lane London SW13 0PZ England to Clymping Ashlake Copse Road Fishbourne Ryde Isle of Wight PO33 4EY on 9 April 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
21 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates