OLLUS LIMITED
Status | ACTIVE |
Company No. | 07752246 |
Category | Private Limited Company |
Incorporated | 25 Aug 2011 |
Age | 12 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
OLLUS LIMITED is an active private limited company with number 07752246. It was incorporated 12 years, 8 months, 5 days ago, on 25 August 2011. The company address is Ollus Limited International House Ollus Limited International House, Huddersfield, HD1 3EE, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-16
Psc name: Joanne Louise Ribeiro
Documents
Notification of a person with significant control
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Edward Armitage
Notification date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Change account reference date company current extended
Date: 05 Oct 2016
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Change date: 2015-05-11
New address: Ollus Limited International House Chapel Hill Huddersfield West Yorkshire HD1 3EE
Old address: C/O Eaton Smith Llp 14 High Street Huddersfield West Yorkshire HD1 2HA
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Appoint person director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Edward Armitage
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Armitage
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Louise Ribeiro
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-12
Old address: International House Chapel Hill Huddersfield West Yorkshire HD1 3EE United Kingdom
Documents
Certificate change of name company
Date: 06 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed musicmap (uk) LIMITED\certificate issued on 06/06/14
Documents
Resolution
Date: 05 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lomas
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Some Companies
13 THE RANGE, SILVER STREET,CAMBRIDGESHIRE,CB7 4JD
Number: | 06471491 |
Status: | ACTIVE |
Category: | Private Limited Company |
KARVEN ENGINEERING DESIGN SERVICES LTD
DRAKE HOUSE,NORTHWICH,CW9 7RA
Number: | 10572755 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 COWGATE,GLASGOW,G66 1HN
Number: | SC627314 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCUS PONT ENGINEERING CONSULTANCY LTD.
11 HOLLYCOMBE CLOSE,LIPHOOK,GU30 7HR
Number: | 09741877 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CHEAPSIDE,LONDON,EC2V 6DN
Number: | 09425237 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 LAWRENCE HILL,BRISTOL,BS5 0BT
Number: | 11102613 |
Status: | ACTIVE |
Category: | Private Limited Company |