Advanced company searchLink opens in new window

OLIVER'S WHARF LIMITED

Company number 09220873

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)
03 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
05 Jul 2022 CH01 Director's details changed for Mr Michael Kirby on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Mr Peter Aarosin on 5 July 2022
05 Jul 2022 AD01 Registered office address changed from 5 Parliament Street Hull HU1 2AZ England to Stone House 56 North Street Goole DN14 5RA on 5 July 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 PSC05 Change of details for Port Invest Limited as a person with significant control on 29 September 2021
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
02 Nov 2021 PSC05 Change of details for Port Invest Limited as a person with significant control on 29 September 2021
01 Nov 2021 PSC07 Cessation of Arvid Tage as a person with significant control on 29 September 2021
30 Sep 2021 MR04 Satisfaction of charge 092208730001 in full
29 Sep 2021 AD01 Registered office address changed from Shipyard Estate Waterside Brightlingsea Essex CO7 0AR England to 5 Parliament Street Hull HU1 2AZ on 29 September 2021
29 Sep 2021 AP01 Appointment of Mr Peter Aarosin as a director on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Arvid Tage as a director on 29 September 2021
29 Sep 2021 AP01 Appointment of Mr Michael Kirby as a director on 29 September 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 MR05 All of the property or undertaking has been released from charge 092208730001
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 436,668
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 PSC02 Notification of Port Invest Limited as a person with significant control on 2 January 2020
27 Feb 2020 PSC04 Change of details for Mr Arvid Tage as a person with significant control on 2 January 2020
27 Feb 2020 PSC07 Cessation of Svenborg Sund Holding 2013 Aps as a person with significant control on 22 October 2018
09 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities