Advanced company searchLink opens in new window

OBERLIN FILTER LIMITED

Company number 03691349

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
21 Dec 2023 AA Audited abridged accounts made up to 31 August 2023
01 Mar 2023 AA Audited abridged accounts made up to 31 August 2022
06 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
06 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
23 Dec 2021 AA Audited abridged accounts made up to 31 August 2021
10 Nov 2021 AP01 Appointment of Mr Jon Ignatowski as a director on 9 November 2021
09 Nov 2021 AP01 Appointment of Mr Michael William Johnson as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Thomas Oberlin as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Micheal Ignatowski as a director on 9 November 2021
05 Mar 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
23 Nov 2020 AA Audited abridged accounts made up to 31 August 2020
06 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
06 Jan 2020 PSC01 Notification of Thomas Lee Oberlin as a person with significant control on 6 April 2016
04 Dec 2019 AA Audited abridged accounts made up to 31 August 2019
29 Apr 2019 AA Audited abridged accounts made up to 31 August 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
23 Apr 2018 AA Accounts for a small company made up to 31 August 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
13 Jan 2017 AA Accounts for a small company made up to 31 August 2016
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
14 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 281,510
14 Jan 2016 AP01 Appointment of Mr Andrew Thomas Oberlin as a director on 1 January 2016
13 Jan 2016 TM01 Termination of appointment of Richard Pfau as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Alistair Gordon Jameson as a director on 31 December 2015