T. OSCAR ROLLINS & CO., LIMITED

Rollins House 19 Shore Road Holywood Rollins House 19 Shore Road Holywood, Holywood, BT18 9HX, County Down, Northern Ireland
StatusACTIVE
Company No.NI003543
CategoryPrivate Limited Company
Incorporated31 May 1955
Age69 years, 19 days
JurisdictionNorthern Ireland

SUMMARY

T. OSCAR ROLLINS & CO., LIMITED is an active private limited company with number NI003543. It was incorporated 69 years, 19 days ago, on 31 May 1955. The company address is Rollins House 19 Shore Road Holywood Rollins House 19 Shore Road Holywood, Holywood, BT18 9HX, County Down, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2024

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Blankley

Cessation date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2024

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-28

Psc name: Robert Gerard Sinclair

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Blankley

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert Gerard Sinclair

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0035430007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2022

Action Date: 02 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Eileen Rollins

Cessation date: 2021-04-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2021

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Deirdre Louise Reid

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-07

Psc name: Deirdre Louise Reid

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-08

Psc name: Patricia Eileen Rollins

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-08

Psc name: Deirdre Louise Reid

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-08

Capital : 44,128 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Raymond Hopper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Capital cancellation shares

Date: 13 Oct 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH06

Date: 2017-09-22

Capital : 48,225 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0035430007

Charge creation date: 2017-09-28

Documents

View document PDF

Capital return purchase own shares

Date: 09 Oct 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: David W Lowham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Old address: Orr House 27/39 Linenhall Street Belfast BT2 8AR

Change date: 2015-09-23

New address: Rollins House 19 Shore Road Holywood Shore Road Holywood County Down BT18 9HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-24

Officer name: Michael Elver Blankley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Thomas Dermot Dillon Rollins

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Sloan

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Thomas Dermot Dillon Rollins

Documents

View document PDF

Termination director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Mcconnell

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Eileen Rollins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Thomas Dermot Dillon Rollins

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Charles John Sloan

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Deirdre Louise Reid

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Elver Blankley

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Hopper

Change date: 2010-04-01

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deirdre Reid

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 01/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Oct 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 371S(NI)

Description: 01/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 17 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 01 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Jul 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Apr 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/04/00 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 Apr 2000

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF


Some Companies

BG MASTERS LTD

106 LEIGHTON ROAD,ENFIELD,EN1 1XW

Number:11341188
Status:ACTIVE
Category:Private Limited Company

DEMETER HOLDINGS LTD

34 ALWYNE ROAD,LONDON,N1 2HW

Number:08917862
Status:ACTIVE
Category:Private Limited Company

POLSA LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07857473
Status:ACTIVE
Category:Private Limited Company

SHEHLEEZA NOOR LTD

15B BEECHWOOD ROAD,SOUTH CROYDON,CR2 0AE

Number:10698395
Status:ACTIVE
Category:Private Limited Company

SKY AIR TRAVEL LIMITED

153 AUCKLAND ROAD,ESSEX,IG1 4SQ

Number:02955848
Status:ACTIVE
Category:Private Limited Company

TONNIEZ TRAVEL LTD

TONNIEZ GROUP HOLDINGS,LONDON,EC2A 4NE

Number:11629430
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