Advanced company searchLink opens in new window

OLEXOR LIMITED

Company number 11052825

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)
05 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
09 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
16 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
17 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 30 November 2019
20 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 30 November 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
10 Aug 2018 SH08 Change of share class name or designation
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 100
23 Jul 2018 PSC01 Notification of Rachel Alexandra Anslow as a person with significant control on 15 June 2018
23 Jul 2018 PSC01 Notification of Saeed Anslow as a person with significant control on 15 June 2018
23 Jul 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 15 June 2018
04 Jul 2018 AP01 Appointment of Mr Saeed Anslow as a director on 15 June 2018
07 Feb 2018 TM01 Termination of appointment of Michael Duke as a director on 6 February 2018
06 Feb 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 6 February 2018
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 1