Advanced company searchLink opens in new window

OLE DESIGN ENGINEERING LIMITED

Company number 09102798

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)
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 AD01 Registered office address changed from 2 Bradfield Close Stockport SK5 6XP England to 2 Munday Street Manchester M4 7BG on 20 May 2021
20 May 2021 PSC01 Notification of John Nowak as a person with significant control on 1 March 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
20 May 2021 AP01 Appointment of Mr John Nowak as a director on 1 March 2020
20 May 2021 PSC07 Cessation of Lukasz Bugajski as a person with significant control on 1 March 2020
20 May 2021 TM01 Termination of appointment of Lukasz Bugajski as a director on 1 March 2020
30 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
12 Feb 2020 CH01 Director's details changed for Mr Lukasz Bugajski on 1 February 2020
10 Dec 2019 AD01 Registered office address changed from 93 Buttermere Crescent Buttermere Crescent Doncaster DN4 5PA England to 2 Bradfield Close Stockport SK5 6XP on 10 December 2019
30 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Mar 2019 CH01 Director's details changed for Mr Lukasz Bugajski on 11 March 2019
11 Mar 2019 PSC04 Change of details for Mr Lukasz Bugajski as a person with significant control on 5 December 2017
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
25 Jun 2018 PSC04 Change of details for Mr Lukasz Bugajski as a person with significant control on 6 April 2016
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Dec 2017 AD01 Registered office address changed from Flat 218 2 Munday Street Manchester M4 7BG to 93 Buttermere Crescent Buttermere Crescent Doncaster DN4 5PA on 5 December 2017
05 Dec 2017 CH01 Director's details changed for Mr Lukasz Bugajski on 5 December 2017
10 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
04 Jul 2017 PSC01 Notification of Lukasz Bugajski as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities