Advanced company searchLink opens in new window

THE OLLIE FEAST TRUST LIMITED

Company number 09999188

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2021 DS01 Application to strike the company off the register
22 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
04 Feb 2021 AA01 Previous accounting period shortened from 5 April 2021 to 31 October 2020
03 Feb 2021 AA Total exemption full accounts made up to 5 April 2020
18 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
01 May 2019 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA England to Laurel Villa 44 Kirkgate Holme-Next-the-Sea PE36 6LH on 1 May 2019
21 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
21 Feb 2019 CH01 Director's details changed for Miss Alice Elizabeth Grace Feast on 21 February 2019
10 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
20 Jul 2018 AD01 Registered office address changed from 5 Christ's Court Victoria Street Cambridge CB1 1JN England to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 20 July 2018
26 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
20 Feb 2018 CC04 Statement of company's objects
20 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 AA Micro company accounts made up to 5 April 2017
30 Nov 2017 PSC04 Change of details for Dr Stephen Michael Feast as a person with significant control on 30 November 2017
09 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 5 April 2017
19 Jul 2017 AD01 Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG England to 5 Christ's Court Victoria Street Cambridge CB1 1JN on 19 July 2017
27 Jun 2017 AP01 Appointment of Mr Mark William Barrington Hubbard as a director on 11 February 2016
26 Jun 2017 AP01 Appointment of Mr Martin John Priestley as a director on 6 June 2017
26 Jun 2017 AP01 Appointment of Miss Alice Elizabeth Grace Feast as a director on 6 June 2017
26 Jun 2017 AP01 Appointment of Mr Adam Jonathan Booth as a director on 6 June 2017
26 Jun 2017 TM01 Termination of appointment of Mark William Barrington Hubbard as a director on 6 June 2017