OLIVER SANDERSON GROUP PLC

Highland House Highland House, Wimbledon, SW19 1NE, London, England
StatusACTIVE
Company No.09451445
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

OLIVER SANDERSON GROUP PLC is an active private limited company with number 09451445. It was incorporated 9 years, 3 months, 26 days ago, on 20 February 2015. The company address is Highland House Highland House, Wimbledon, SW19 1NE, London, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: 12 Old Bexley Lane Bexley DA5 2BN England

New address: Highland House 165 the Broadway Wimbledon London SW19 1NE

Change date: 2023-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mohan Kishinchand Makhijani

Appointment date: 2023-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Msp Corporate Services Limited

Termination date: 2023-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-02

Officer name: Msp Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Msp Corporate Services Limited

Appointment date: 2022-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-02

Officer name: International Registrars Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Msp Secretaries Limited

Appointment date: 2022-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX Wales

New address: 12 Old Bexley Lane Bexley DA5 2BN

Change date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX

Change date: 2020-05-28

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: International Registrars Limited

Appointment date: 2019-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mha Macintyre Hudson

Termination date: 2019-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig John Males

Termination date: 2017-12-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mha Macintyre Hudson

Appointment date: 2017-12-29

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-24

Officer name: Miss Natasha Mohan Makhijani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Old address: C/O Sj Males & Co, Basepoint Business Centre 110 Butterfield, Great Marlings Luton LU2 8DL

Change date: 2017-11-23

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Apr 2017

Action Date: 23 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-23

Documents

View document PDF

Resolution

Date: 29 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors report

Date: 24 Mar 2017

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 24 Mar 2017

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 24 Mar 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 24 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors statement

Date: 24 Mar 2017

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 24 Mar 2017

Category: Change-of-name

Type: RR01

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2017-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Carig John Males

Change date: 2017-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: Sj Males & Co Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carig John Males

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-30

Officer name: Mrs Shobha Mohan Makhijani

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sj Males & Co Limited

Appointment date: 2016-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-08-31

Documents

View document PDF

Resolution

Date: 11 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed os fin tek LIMITED\certificate issued on 03/11/15

Documents

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPUSPIRE LIMITED

79 ROSS ROAD,MAIDENHEAD,SL6 2SR

Number:07410355
Status:ACTIVE
Category:Private Limited Company

HOMETEAM RECRUITMENT LTD

43 TEMPLE ROW,BIRMINGHAM,B2 5LS

Number:11564606
Status:ACTIVE
Category:Private Limited Company

INPREPARATION LIMITED

34 BIRCH GROVE,POTTERS BAR,EN6 1SY

Number:04810872
Status:ACTIVE
Category:Private Limited Company

LITTLE PIGGY LIMITED

CATER MILLEY TEMPLEHALL,DUNDEE,DD2 5HS

Number:SC245603
Status:ACTIVE
Category:Private Limited Company

MACPAW LABS LTD

38 CRAVEN STREET,LONDON,WC2N 5NG

Number:09221780
Status:ACTIVE
Category:Private Limited Company

MAYURA YOGA LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:08378920
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