OLEO INTERNATIONAL LIMITED

Grovelands House,Grovelands Industrial Estate Longford Road Grovelands House,Grovelands Industrial Estate Longford Road, Coventry, CV7 9NE
StatusACTIVE
Company No.06843192
CategoryPrivate Limited Company
Incorporated11 Mar 2009
Age15 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

OLEO INTERNATIONAL LIMITED is an active private limited company with number 06843192. It was incorporated 15 years, 3 months, 5 days ago, on 11 March 2009. The company address is Grovelands House,Grovelands Industrial Estate Longford Road Grovelands House,Grovelands Industrial Estate Longford Road, Coventry, CV7 9NE.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Lloyd

Appointment date: 2022-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sulakhan Sahota

Cessation date: 2022-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-22

Officer name: Clive Sarson

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sulakhan Sahota

Notification date: 2022-06-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brigam Limited

Change date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Old address: Grovelands House Grovelands Industrial Estate Longford Road,Exhall Coventry CV7 9NE England

Change date: 2022-06-30

New address: Grovelands House,Grovelands Industrial Estate Longford Road Exhall Coventry CV7 9NE

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sulakhan Sahota

Change date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynette Ann Sahota

Change date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sulakhan Sahota

Change date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Mrs Lynette Ann Sahota

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-03

Officer name: Mr Clive Sarson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Old address: Grovelands Longford Road Exhall Coventry CV7 9NE

Change date: 2021-06-04

New address: Grovelands House Grovelands Industrial Estate Longford Road,Exhall Coventry CV7 9NE

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sulakhan Sahota

Termination date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Shashank Dhawan

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-10

Officer name: Mr Sulakhan Sahota

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-10

Officer name: Shashank Dhawan

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Shashank Dhawan

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-01

Officer name: Mr Shashank Dhawan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Whiting

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: Queensgate Works Bilston Road Wolverhampton WV2 2NJ

Change date: 2010-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-06-30

Documents

View document PDF

Incorporation company

Date: 11 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GM PROJECT MANAGEMENT SERVICES LIMITED

85 KILSMULLEN ROAD, DRUMSAWNA MORE,ENNISKILLEN,BT93 1JH

Number:NI618719
Status:ACTIVE
Category:Private Limited Company

GRAHAM HARRISON FRAMING LIMITED

304 KENSAL ROAD,LONDON,W10 5BE

Number:05319352
Status:ACTIVE
Category:Private Limited Company

HIDEAWAY HOLDINGS LIMITED

43-45 DORSET STREET,LONDON,W1U 7NA

Number:05992213
Status:ACTIVE
Category:Private Limited Company

NSOURCES PEOPLE LIMITED

SUITE 111,ROMFORD,RM1 1BW

Number:07512105
Status:ACTIVE
Category:Private Limited Company

OLAAD PROJECTS LTD

FLAT 3,LEICESTER,LE2 1GL

Number:10511866
Status:ACTIVE
Category:Private Limited Company

SAHIL IQBAL ENTERPRISE LTD

42 CRAIGENTINNY ROAD,EDINBURGH,EH7 6LT

Number:SC581428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source