Advanced company searchLink opens in new window

OLIDOR GROUP LIMITED

Company number 08537117

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 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
28 Feb 2024 CERTNM Company name changed eat mex group LIMITED\certificate issued on 28/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-16
19 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
15 Nov 2022 AD01 Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 3a Haddonsacre Station Road Offenham Evesham WR11 8JJ on 15 November 2022
22 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 20 May 2021 with updates
24 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 01/03/2021
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2021 SH08 Change of share class name or designation
23 Jun 2021 MA Memorandum and Articles of Association
23 Jun 2021 SH02 Sub-division of shares on 1 March 2021
22 Jun 2021 SH10 Particulars of variation of rights attached to shares
21 Jun 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 085371170001
04 Mar 2021 AP01 Appointment of Mr Saud Al Fozan as a director on 1 March 2021
04 Mar 2021 PSC02 Notification of Sadita (Uk) Limited as a person with significant control on 1 March 2021
04 Mar 2021 PSC04 Change of details for Mr Andrew David Smith Ashby as a person with significant control on 1 March 2021
23 Feb 2021 MR01 Registration of charge 085371170001, created on 12 February 2021
17 Feb 2021 CH01 Director's details changed for Mrs Gillian Smith on 10 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Andrew David Smith Ashby on 9 November 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates