Advanced company searchLink opens in new window

THE OLNEY WORKS LTD

Company number 08974201

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)
12 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 April 2022
02 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 AA Micro company accounts made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Jun 2019 PSC04 Change of details for Mr Edward Oliver Ralph Clayton as a person with significant control on 9 June 2019
25 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
25 Apr 2019 AD01 Registered office address changed from 3 High Street Weston Underwood Olney Buckinghamshire MK46 5JS England to 6 West Street Olney MK46 5HR on 25 April 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
02 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Aug 2015 AD01 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG to 3 High Street Weston Underwood Olney Buckinghamshire MK46 5JS on 27 August 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
17 Apr 2014 AP01 Appointment of Mr Edward Oliver Ralph Clayton as a director