OOLIO GROUP UK LIMITED

04528128
THIRD FLOOR A3 (1) AND A3 (2) STEAM MILL STEAM MILL STREET CHESTER CH3 5AN

Documents

Documents
Date Category Description Pages
12 Dec 2024 accounts Annual Accounts 11 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 11 Buy now
23 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 incorporation Memorandum Articles 41 Buy now
21 Jun 2023 officers Termination of appointment of director (Patrick William Howard) 1 Buy now
21 Jun 2023 officers Appointment of director (Mr Aage Oellgaard Faergemann) 2 Buy now
21 Jun 2023 officers Appointment of director (Mr Andreas Ejskjaer Noerfelt) 2 Buy now
21 Jun 2023 officers Appointment of director (Mr Venkata Krishna Satish Kommineni) 2 Buy now
10 Jun 2023 resolution Resolution 3 Buy now
18 May 2023 mortgage Registration of a charge 46 Buy now
31 Mar 2023 officers Termination of appointment of director (David Andrew Marshall) 1 Buy now
12 Sep 2022 accounts Annual Accounts 20 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2021 accounts Annual Accounts 19 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2021 resolution Resolution 3 Buy now
04 Jan 2021 accounts Annual Accounts 20 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 accounts Annual Accounts 19 Buy now
29 Jun 2020 officers Appointment of director (Mr. David Andrew Marshall) 2 Buy now
29 Jun 2020 officers Termination of appointment of director (Richard William Holzgrefe) 1 Buy now
27 Apr 2020 incorporation Memorandum Articles 41 Buy now
27 Apr 2020 resolution Resolution 3 Buy now
27 Apr 2020 resolution Resolution 1 Buy now
18 Mar 2020 officers Termination of appointment of director (Adrian Thomas Burns) 1 Buy now
09 Jan 2020 mortgage Registration of a charge 5 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 officers Appointment of director (Mr Patrick William Howard) 2 Buy now
03 Sep 2019 officers Termination of appointment of director (Kenneth John Down) 1 Buy now
03 Sep 2019 officers Termination of appointment of director (Ian Michael Daly) 1 Buy now
03 Sep 2019 officers Termination of appointment of director (Craig Glen Kinross) 1 Buy now
05 Apr 2019 accounts Annual Accounts 16 Buy now
26 Feb 2019 officers Termination of appointment of director (Andrew David Ritter) 1 Buy now
26 Feb 2019 officers Termination of appointment of secretary (Meriel Sommers) 1 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 officers Appointment of director (Mr. Andrew David Ritter) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Trevor John Roberts) 1 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 auditors Auditors Resignation Company 1 Buy now
25 Jul 2017 accounts Annual Accounts 16 Buy now
17 May 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
07 Nov 2016 officers Appointment of director (Mr. Craig Glen Kinross) 2 Buy now
07 Nov 2016 officers Appointment of director (Mr. Ian Michael Daly) 2 Buy now
07 Nov 2016 officers Appointment of director (Mr. Richard William Holzgrefe) 2 Buy now
07 Nov 2016 officers Appointment of director (Mr. Kenneth John Down) 2 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 resolution Resolution 42 Buy now
19 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2015 accounts Annual Accounts 5 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
21 Nov 2014 accounts Annual Accounts 11 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 mortgage Registration of a charge 5 Buy now
03 Apr 2014 officers Appointment of secretary (Mrs. Meriel Sommers) 2 Buy now
02 Apr 2014 officers Appointment of director (Mr. Trevor John Roberts) 2 Buy now
02 Apr 2014 officers Appointment of director (Mr. Adrian Thomas Burns) 2 Buy now
02 Apr 2014 officers Termination of appointment of director (James Dennedy) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Janine Seebeck) 1 Buy now
02 Apr 2014 officers Termination of appointment of secretary (Kyle Badger) 1 Buy now
01 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
03 Jan 2014 accounts Annual Accounts 13 Buy now
26 Sep 2013 officers Appointment of director (Ms. Janine Karyn Seebeck) 2 Buy now
10 Sep 2013 annual-return Annual Return 3 Buy now
10 Sep 2013 officers Termination of appointment of director (Robert Ellis) 1 Buy now
06 Mar 2013 accounts Annual Accounts 13 Buy now
19 Sep 2012 annual-return Annual Return 4 Buy now
03 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jul 2012 officers Appointment of director (Robert Ronald Ellis) 2 Buy now
10 Jul 2012 officers Termination of appointment of director (Tina Stehle) 1 Buy now
02 Nov 2011 officers Appointment of secretary (Mr. Kyle Badger) 1 Buy now
02 Nov 2011 officers Termination of appointment of secretary (Kathleen Weigand) 1 Buy now
25 Oct 2011 accounts Annual Accounts 13 Buy now
06 Sep 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 officers Appointment of director (Mr. James Hugh Dennedy) 2 Buy now
21 Jun 2011 officers Termination of appointment of director (Martin Ellis) 1 Buy now
15 Feb 2011 officers Change of particulars for director (Martin Ellis) 2 Buy now
15 Feb 2011 officers Change of particulars for director (Martin Ellis) 2 Buy now
29 Dec 2010 accounts Annual Accounts 14 Buy now
20 Sep 2010 officers Appointment of secretary (Ms. Kathleen Anne Weigand) 1 Buy now
17 Sep 2010 annual-return Annual Return 3 Buy now
17 Sep 2010 officers Change of particulars for director (Tina Stehle) 2 Buy now
17 Sep 2010 officers Change of particulars for director (Martin Ellis) 2 Buy now
24 Mar 2010 accounts Annual Accounts 7 Buy now
13 Jan 2010 officers Termination of appointment of secretary (Rita Thomas) 1 Buy now
07 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from unit 6 ground floor 250 cygnet court warrington cheshire WA1 1PP 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from fetcham park house lower road fetcham surrey KT22 9HD 1 Buy now
24 Mar 2009 officers Director's change of particulars / martin ellis / 30/06/2008 1 Buy now
24 Mar 2009 officers Secretary's change of particulars / rita thomas / 09/06/2008 1 Buy now
05 Feb 2009 accounts Annual Accounts 15 Buy now
14 Jan 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
13 Nov 2008 officers Appointment terminated director robert bailey 1 Buy now
29 Oct 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now