OLIVER STONEBRIDGE HOLDINGS LIMITED

C/O Azets Holdings Limited Wynyard Park House C/O Azets Holdings Limited Wynyard Park House, Wynyard, TS22 5TB, United Kingdom
StatusACTIVE
Company No.07927501
CategoryPrivate Limited Company
Incorporated27 Jan 2012
Age12 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

OLIVER STONEBRIDGE HOLDINGS LIMITED is an active private limited company with number 07927501. It was incorporated 12 years, 4 months, 20 days ago, on 27 January 2012. The company address is C/O Azets Holdings Limited Wynyard Park House C/O Azets Holdings Limited Wynyard Park House, Wynyard, TS22 5TB, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-04

Psc name: Lisa Richardson

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Richardson

Change date: 2024-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

New address: C/O Azets Holdings Limited Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Change date: 2021-01-18

Old address: The Plaza 535 Kings Road London SW10 0SZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079275010002

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-27

Charge number: 079275010002

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: 3 Shortlands Hammersmith London W6 8DA United Kingdom

New address: The Plaza 535 Kings Road London SW10 0SZ

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-30

Psc name: Lisa Richardson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-26

New address: 3 Shortlands Hammersmith London W6 8DA

Old address: 1 Hammersmith Grove Hammersmith London W6 0NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lisa Richardson

Change date: 2013-12-04

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Dec 2013

Action Date: 04 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-04

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJG HULL LIMITED

142 WITHAM,HULL,HU9 1AS

Number:10782472
Status:ACTIVE
Category:Private Limited Company

ALEX BUILDING & DECORATING SERVICES LIMITED

99 WALFIELD AVENUE,LONDON,N20 9PS

Number:11666009
Status:ACTIVE
Category:Private Limited Company

CUMBRIA FASTENERS (MORECAMBE) LIMITED

8 SPELLAR WAY,CARLISLE,CA6 4SQ

Number:01757432
Status:ACTIVE
Category:Private Limited Company

ELITE HOME WORKOUT LTD

6TH FLOOR DEAN PARK HOUSE,BOURNEMOUTH,BH1 1HP

Number:11703227
Status:ACTIVE
Category:Private Limited Company

NICK PASSMORE INVESTMENTS LIMITED

COACH HOUSE,CIRENCESTER,GL7 1TZ

Number:09841613
Status:ACTIVE
Category:Private Limited Company

RABLEY HEATH CONSULTANTS LIMITED

ALAN-A-DALE,WELWYN,AL6 9UF

Number:09431185
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