OLEATEC SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08231651 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
OLEATEC SOLUTIONS LIMITED is an active private limited company with number 08231651. It was incorporated 11 years, 8 months, 6 days ago, on 27 September 2012. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Change to a person with significant control
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abdul Mahamood Ashim Khan Choudhury
Change date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-19
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdul Mahamood Ashim Khan Choudhury
Change date: 2018-10-25
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Old address: Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX England
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-08
Old address: 1st Floor 9 Great Newport Street London WC2H 7JA
New address: Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Change person director company with change date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdul Mahamood Ashim Khan Choudhury
Change date: 2014-11-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Capital allotment shares
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Old address: Simpe Umbrella Solutions Ltd 2Nd Floor 9 Great Newport Street London WC2H 7JA
Change date: 2014-04-08
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Some Companies
6TH FLOOR BANK HOUSE,BIRMINGHAM,B2 5AL
Number: | 06513563 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10781320 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW
Number: | 09986050 |
Status: | ACTIVE |
Category: | Private Limited Company |
800 GIBSON HOUSE HIGH ROAD,LONDON,N17 0DH
Number: | 11111962 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE TERRACE,SPILSBY,PE23 5JR
Number: | 09348333 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45 DUDLEY ROAD,HARROW,HA2 0PS
Number: | 11406707 |
Status: | ACTIVE |
Category: | Private Limited Company |