Advanced company searchLink opens in new window

OLISON LTD

Company number SC546282

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)
16 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
06 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Apr 2022 AD01 Registered office address changed from Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR Scotland to Suite1, the Old School Business Centre Rochsolloch Road Airdrie ML6 9BG on 27 April 2022
14 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
26 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
20 Sep 2021 MR04 Satisfaction of charge SC5462820001 in full
19 Apr 2021 CH01 Director's details changed for Mr Derek Wilson on 13 March 2021
19 Apr 2021 PSC04 Change of details for Mr Derek Wilson as a person with significant control on 13 March 2021
10 Mar 2021 MR01 Registration of charge SC5462820001, created on 5 March 2021
01 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
06 May 2020 AA Total exemption full accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
24 May 2019 AA Micro company accounts made up to 30 September 2018
28 Nov 2018 AD01 Registered office address changed from 6 Lenziemill Road Cumbernauld Glasgow G67 2RL Scotland to Maxim Business Park 2 Parklands Way Holytown Motherwell ML1 4WR on 28 November 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
09 Feb 2018 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
28 Sep 2017 PSC01 Notification of Derek Wilson as a person with significant control on 1 October 2016
28 Sep 2017 PSC01 Notification of Paul Oliver as a person with significant control on 1 October 2016
28 Sep 2017 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 October 2016
07 Jan 2017 AP01 Appointment of Mr Derek Wilson as a director on 7 January 2017
07 Jan 2017 AP01 Appointment of Mr Paul Oliver as a director on 7 January 2017