OLINDA RD LTD

153b Clapton Common, London, E5 9AE, England
StatusACTIVE
Company No.11487198
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 10 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAST YOUR IMAGINATIONS LTD

2 TRUST COURT,CAMBRIDGE,CB24 9PW

Number:09249531
Status:ACTIVE
Category:Private Limited Company

CITY SUPPORT SERVICES LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:11273532
Status:ACTIVE
Category:Private Limited Company

EXCEPTIONAL TRAINING LTD

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

LIMEPS LTD

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)

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