Advanced company searchLink opens in new window

O. L. O. L. VENTURES LIMITED

Company number 10303396

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)
09 May 2024 RP10 Address of person with significant control Mr Daniel Agyeman changed to 10303396 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 May 2024
09 May 2024 RP10 Address of person with significant control Mr Daniel Agyeman changed to 10303396 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 May 2024
09 May 2024 RP09 Address of officer Mr Nico Imaan King changed to 10303396 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 May 2024
09 May 2024 RP09 Address of officer Mr Daniel Agyeman changed to 10303396 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 May 2024
09 May 2024 RP05 Registered office address changed to PO Box 4385, 10303396 - Companies House Default Address, Cardiff, CF14 8LH on 9 May 2024
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Apr 2022 PSC04 Change of details for Mr Daniel Agyeman as a person with significant control on 21 April 2022
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2020 CS01 Confirmation statement made on 31 March 2020 with updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 PSC07 Cessation of Daniel Agyeman as a person with significant control on 29 July 2016
22 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
07 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Oct 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
29 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Admin Removed The registered office, directors service address, psc and shareholder details on the IN01 were administratively removed from the public register on 09/05/2024 as the material was not properly delivered.