Advanced company searchLink opens in new window

OLI METCALFE DESIGN LTD

Company number 08223052

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)
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Feb 2023 AD01 Registered office address changed from Suite 3, 109 Bancroft Hitchin SG5 1NB England to C/O Goodridge Accountants Limited Suite 3 109 Bancroft Hitchin Hertfordshire SG5 1NB on 17 February 2023
26 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 30 September 2020
22 Apr 2021 PSC04 Change of details for Mr Oliver Edward Metcalfe as a person with significant control on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Mr Oliver Edward Metcalfe on 21 April 2021
21 Apr 2021 PSC04 Change of details for Mr Oliver Edward Metcalfe as a person with significant control on 21 April 2021
08 Dec 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
28 Sep 2020 AD01 Registered office address changed from 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to Suite 3, 109 Bancroft Hitchin SG5 1NB on 28 September 2020
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AD01 Registered office address changed from 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 52 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 12 November 2019
01 Aug 2019 AA Micro company accounts made up to 30 September 2018
31 Dec 2018 AD01 Registered office address changed from 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to 67 the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 AA Micro company accounts made up to 30 September 2017
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 AD01 Registered office address changed from 48 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire England to 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 19 June 2018
06 Jun 2018 AD01 Registered office address changed from 44 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to 48 48 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire on 6 June 2018