Advanced company searchLink opens in new window

OLIBO LIMITED

Company number 10225122

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)
11 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 June 2022
16 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2022 AD01 Registered office address changed from Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ United Kingdom to Unit 4M, Moss Mill Woodbine Street East Rochdale Lancashire OL16 5LB on 29 June 2022
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
19 Jul 2021 TM01 Termination of appointment of Stephen Frank Lowrey as a director on 7 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Sep 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Oct 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 30 June 2017
01 Oct 2018 RT01 Administrative restoration application
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
24 Aug 2017 CH01 Director's details changed for Mr Adam Andrew Brown on 18 August 2017
24 Aug 2017 AD01 Registered office address changed from 6 Baitings Row over Town Lane Rochdale Lancashire OL12 7TQ England to Chambers Business Centre Chapel Road Oldham Lancashire OL8 4QQ on 24 August 2017
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
24 Jun 2016 CH01 Director's details changed for Stephen Lowrie on 10 June 2016
10 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-10
  • GBP 4