OLIVER HAGGARD LIMITED

198 London Road, Portsmouth, PO2 9JE, England
StatusACTIVE
Company No.10062660
CategoryPrivate Limited Company
Incorporated15 Mar 2016
Age8 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

OLIVER HAGGARD LIMITED is an active private limited company with number 10062660. It was incorporated 8 years, 2 months, 18 days ago, on 15 March 2016. The company address is 198 London Road, Portsmouth, PO2 9JE, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie Diane Haggard

Change date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Mr Michael Paul Haggard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: 4 Shirley Avenue Southsea PO4 8HF England

New address: 198 London Road Portsmouth PO2 9JE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2018

Action Date: 02 Apr 2018

Category: Address

Type: AD01

Old address: C/O Property Management PO Box PO4 0PH 2 Terence Gardens St. Ronans Road St Ronans Road Southsea Hampshire PO4 0PH United Kingdom

Change date: 2018-04-02

New address: 4 Shirley Avenue Southsea PO4 8HF

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Paul Haggard

Change date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

New address: C/O Property Management PO Box PO4 0PH 2 Terence Gardens St. Ronans Road St Ronans Road Southsea Hampshire PO4 0PH

Old address: 2 2 Terence Gardens St. Ronans Road Southsea PO4 0PH England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Diane Haggard

Appointment date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-28

Old address: 2 2 Terence Gardens St. Ronans Road Southsea PO4 0PH England

New address: 2 2 Terence Gardens St. Ronans Road Southsea PO4 0PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: 2 2 Terence Gardens St. Ronans Road Southsea PO4 0PH

Old address: C/O Mike Haggard 17 Kingsmill Close Kingsmill Close Gosport Hampshire PO12 2PG England

Change date: 2016-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

New address: C/O Mike Haggard 17 Kingsmill Close Kingsmill Close Gosport Hampshire PO12 2PG

Old address: 28 Craneswater Park Southsea Hampshire PO4 0NT United Kingdom

Change date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Oliver Holdings Ltd

Termination date: 2016-05-22

Documents

View document PDF

Incorporation company

Date: 15 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODHICHARYA PUBLICATIONS CIC

38 MORELAND AVENUE,HEREFORD,HR1 1BN

Number:09725797
Status:ACTIVE
Category:Community Interest Company

FIGO LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:11325956
Status:ACTIVE
Category:Private Limited Company

MAC TAXIS LTD.

4 FERGUSON GARDENS,EAST LOTHIAN,EH21 6XF

Number:SC241765
Status:ACTIVE
Category:Private Limited Company

MACFARLANE AND CO. LIMITED

THE OLD STATION YARD,CARNFORTH,LA6 2HP

Number:04404700
Status:ACTIVE
Category:Private Limited Company

NETKINETICS LIMITED

10 KENNEDY CLOSE,,LA1 5ES

Number:03469786
Status:ACTIVE
Category:Private Limited Company

SWIFT QUEST LIMITED

WHITBREAD COURT, PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:03403305
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