OLINDA RD LTD
Status | ACTIVE |
Company No. | 11487198 |
Category | Private Limited Company |
Incorporated | 27 Jul 2018 |
Age | 5 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
OLINDA RD LTD is an active private limited company with number 11487198. It was incorporated 5 years, 10 months, 7 days ago, on 27 July 2018. The company address is 153b Clapton Common, London, E5 9AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2024
Action Date: 26 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-26
Charge number: 114871980004
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2024
Action Date: 18 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-18
Charge number: 114871980003
Documents
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-17
Charge number: 114871980002
Documents
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Change person director company with change date
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aron Heilpern
Change date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Gazette filings brought up to date
Date: 21 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 28 Apr 2022
Action Date: 29 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-29
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 21 Jul 2020
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-16
Psc name: Aron Heilpern
Documents
Cessation of a person with significant control
Date: 21 Jul 2020
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aron Heilpern
Cessation date: 2018-10-16
Documents
Change account reference date company previous shortened
Date: 27 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-07-30
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-02-28
New address: 153B Clapton Common London E5 9AE
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 114871980001
Charge creation date: 2019-01-16
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-16
Psc name: Mr Aron Heilprn
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Stern
Termination date: 2018-10-16
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-16
Officer name: Mr Aron Heilpern
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-31
Officer name: Mr Joel Stern
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Aron Heilprn
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-23
Officer name: Mr Aron Heilpern
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Termination director company with name termination date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Stern
Termination date: 2018-08-23
Documents
Cessation of a person with significant control
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-23
Psc name: Joel Stern
Documents
Notification of a person with significant control
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aron Heilprn
Notification date: 2018-08-23
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-23
Officer name: Mr Aron Heilpern
Documents
Some Companies
2 TRUST COURT,CAMBRIDGE,CB24 9PW
Number: | 09249531 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 11273532 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASTON SHAW 51-59 THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 11766486 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSTON LANDSCAPE GROUP LIMITED
BRIDGE FARM NURSERY,WHITTON, TWICKENHAM,TW2 6LH
Number: | 04625750 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHER MICHAEL THE OLD GRANGE,WRITTLE, CHELMSFORD,CM1 3WT
Number: | 10225015 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMARY EYECARE (HILLINGDON) LIMITED
2 WOODBRIDGE STREET,LONDON,EC1R 0DG
Number: | 06720031 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |