OLIVER SADIE LIMITED
Status | DISSOLVED |
Company No. | 07146943 |
Category | Private Limited Company |
Incorporated | 04 Feb 2010 |
Age | 14 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2024 |
Years | 13 days |
SUMMARY
OLIVER SADIE LIMITED is an dissolved private limited company with number 07146943. It was incorporated 14 years, 2 months, 25 days ago, on 04 February 2010 and it was dissolved 13 days ago, on 16 April 2024. The company address is 2 Old College Gardens, Maidenhead, SL6 6FS, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: 21 Kingsquarter Maidenhead Berkshire SL6 1AN England
New address: 2 Old College Gardens Maidenhead SL6 6FS
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Gazette filings brought up to date
Date: 23 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 21 Jul 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 04 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-07
Old address: 36 the Crescent Maidenhead Berkshire SL6 6AH
New address: 21 Kingsquarter Maidenhead Berkshire SL6 1AN
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Old address: 2 Bishop Court Maidenhead Berkshire SL6 4EX
New address: 36 the Crescent Maidenhead Berkshire SL6 6AH
Change date: 2014-10-07
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Old address: 5 Cotswold Close Maidenhead Berkshire SL6 1XF United Kingdom
Change date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Capital allotment shares
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2012-03-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-11
Officer name: Oliver Von Landsberg-Sadie
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-11
Old address: 1 Simons Court Old Station Approach Leatherhead KT22 7TE United Kingdom
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Von Landsberg-Sadie
Change date: 2010-05-10
Documents
Change registered office address company with date old address
Date: 10 May 2010
Action Date: 10 May 2010
Category: Address
Type: AD01
Change date: 2010-05-10
Old address: 9 Kingsdown Road Epsom KT17 3PU United Kingdom
Documents
Some Companies
ACQUA PLUS DEVELOPMENTS LIMITED
GROUND FLOOR,HARROW,HA1 1BQ
Number: | 04642164 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE HOUSE,GLASGOW,G2 1EH
Number: | SC324020 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11965682 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CRESTWOOD GARDENS,NORTHAMPTON,NN3 8TZ
Number: | 07572473 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SHEEP STREET,NORTHAMPTON,NN1 2LZ
Number: | 10746353 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FRENCH QUARTER,SOUTHAMPTON,SO14 2AA
Number: | 03977952 |
Status: | LIQUIDATION |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |