Advanced company searchLink opens in new window

OLENICK GLOBAL LTD

Company number NI611669

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)
08 Jan 2024 AD01 Registered office address changed from 26 Linenhall Street Belfast BT2 8BG to Suite 167 21 Botanic Avenue Belfast BT7 1JJ on 8 January 2024
20 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
22 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
25 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
25 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Apr 2021 AP01 Appointment of Mr James Benjamin Feller as a director on 16 April 2021
17 Apr 2021 PSC02 Notification of Quantum Holding Uk Bidco Limited as a person with significant control on 16 April 2021
17 Apr 2021 PSC07 Cessation of Thomas Olenick as a person with significant control on 16 April 2021
17 Apr 2021 TM02 Termination of appointment of Feb Secretaries Limited as a secretary on 5 March 2021
16 Apr 2021 TM01 Termination of appointment of Thomas Olenick as a director on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr Christopher John Wilmot as a director on 16 April 2021
08 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2017
  • GBP 616,693
08 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2016
  • GBP 847,593
16 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 12 March 2020
15 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 18 December 2020
15 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 12 March 2019