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)
02 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 MR01 Registration of charge 092208730001, created on 19 November 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 279,668
03 Oct 2018 PSC07 Cessation of Port Invest Limited as a person with significant control on 26 September 2018
20 Sep 2018 AD01 Registered office address changed from 28 Cowgate Welton Brough HU15 1NB England to Shipyard Estate Waterside Brightlingsea Essex CO7 0AR on 20 September 2018
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
06 Jul 2018 AD01 Registered office address changed from Olivers Wharf Shipyard Estate Waterside Brightlingsea Essex CO7 0AR to 28 Cowgate Welton Brough HU15 1NB on 6 July 2018
05 Jul 2018 PSC02 Notification of Port Invest Limited as a person with significant control on 29 June 2018
05 Jul 2018 PSC02 Notification of Svenborg Sund Holding 2013 Aps as a person with significant control on 29 June 2018
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
08 May 2017 CH01 Director's details changed for Mr Arvid Tage on 13 March 2017
22 Sep 2016 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Olivers Wharf Shipyard Estate Waterside Brightlingsea Essex CO7 0AR on 22 September 2016
29 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
11 Aug 2015 CH01 Director's details changed for Mr Arvid Tage on 31 July 2015
11 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
23 Mar 2015 TM02 Termination of appointment of Samantha Glynn as a secretary on 19 December 2014
24 Feb 2015 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St Albans Hertfordshire AL3 7PR England to Devonshire House 60 Goswell Road London EC1M 7AD on 24 February 2015
12 Jan 2015 TM02 Termination of appointment of Samantha Glynn as a secretary on 19 December 2014
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted