Advanced company searchLink opens in new window

OLLIE & NIC LIMITED

Company number 07283842

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)
17 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
12 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
15 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
22 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,000
25 Jan 2016 AA Micro company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
23 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Sep 2014 AP01 Appointment of Peter Wynne Davies as a director on 30 July 2014
23 Sep 2014 AP01 Appointment of Jane Hill as a director on 30 July 2014
23 Sep 2014 AP01 Appointment of Nicholas Morley Hill as a director on 30 July 2014
23 Sep 2014 AP01 Appointment of Mr Richard Mervyn Sims as a director on 30 July 2014
03 Sep 2014 AD01 Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to Consort House Consort Way Horley Surrey RH6 7AF on 3 September 2014