Advanced company searchLink opens in new window

OWEN OLIVER PROPERTY LTD

Company number 10219809

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Jun 2019 PSC04 Change of details for Mrs Toni-Jay Gargan as a person with significant control on 20 June 2019
21 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Dec 2018 AD01 Registered office address changed from C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA on 7 December 2018
09 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
23 Jan 2018 CH01 Director's details changed for Toni-Jay Gargan on 23 January 2018
23 Jan 2018 CH01 Director's details changed for Christopher Owen Edward Gargan on 23 January 2018
11 Aug 2017 AD01 Registered office address changed from 3 South Drive Liverpool L15 8JJ England to C/O O'meara Fitzmaurice & Co Avenue Hq 17 Mann Island Liverpool L3 1BP on 11 August 2017
14 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
21 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
08 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-08
  • GBP 2