Advanced company searchLink opens in new window

O OLADINI LIMITED

Company number 06592197

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)
09 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
18 Mar 2022 PSC07 Cessation of Esther Oladini as a person with significant control on 18 March 2022
18 Mar 2022 PSC04 Change of details for Dr Oluwatosin Oladini as a person with significant control on 18 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Oct 2021 PSC04 Change of details for Mrs Esther Oladini as a person with significant control on 8 October 2021
08 Oct 2021 PSC04 Change of details for Dr Oluwatosin Oladini as a person with significant control on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Dr Oluwatosin Oladini on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 26 Groves Way Hartlebury Kidderminster Worcestershire DY11 7TU England to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 8 October 2021
15 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 14 May 2019
29 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 31 May 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
03 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.07.2021.
20 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 SH08 Change of share class name or designation
16 Nov 2018 SH10 Particulars of variation of rights attached to shares
14 Nov 2018 AP01 Appointment of Mrs Esther Oladini as a director on 14 November 2018
29 Aug 2018 AD01 Registered office address changed from 6 Hatton Close Redditch Worcestershire B98 7GE England to 26 Groves Way Hartlebury Kidderminster Worcestershire DY11 7TU on 29 August 2018
29 Aug 2018 PSC04 Change of details for Mrs Esther Oladini as a person with significant control on 17 August 2018
29 Aug 2018 PSC04 Change of details for Dr Oluwatosin Oladini as a person with significant control on 17 August 2018
29 Aug 2018 CH01 Director's details changed for Mr Oluwatosin Oladini on 17 August 2018