O OLADINI LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Registered office address changed from 26 Groves Way Hartlebury Kidderminster Worcestershire DY11 7TU England to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Dr Oluwatosin Oladini on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Dr Oluwatosin Oladini as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mrs Esther Oladini as a person with significant control on 2021-10-08

View Document

15/07/2115 July 2021 Second filing of Confirmation Statement dated 2019-05-14

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
21/05/1921 May 2019 Confirmation statement made on 2019-05-14 with updates

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

20/11/1820 November 2018 ADOPT ARTICLES 25/10/2018

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS ESTHER OLADINI

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 6 HATTON CLOSE REDDITCH WORCESTERSHIRE B98 7GE ENGLAND

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWATOSIN OLADINI / 17/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ESTHER OLADINI / 17/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / DR OLUWATOSIN OLADINI / 17/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 12 SHELFIELD CLOSE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NG

View Document

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document



20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWATOSIN OLADINI / 20/05/2016

View Document

10/11/1510 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

20/06/1420 June 2014 22/05/14 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/06/1328 June 2013 14/05/13 NO CHANGES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 12 SHELFIELD CLOSE HAMPTON LANE SOLIHULL WEST MIDLANDS B91 2PT UNITED KINGDOM

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWATOSIN OLADINI / 28/08/2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 22 ALBANY GARDENS, HAMPTON LANE SOLIHULL WEST MIDLANDS B91 2PT UNITED KINGDOM

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWATOSIN OLADINI / 28/08/2012

View Document

25/06/1225 June 2012 14/05/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 SAIL ADDRESS CHANGED FROM: 7 BEAUCHAMP ROAD SOLIHULL WEST MIDLANDS B91 2BX ENGLAND

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWATOSIN OLADINI / 11/05/2011

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 7 BEAUCHAMP ROAD SOLIHULL WEST MIDLANDS B91 2BX

View Document

17/06/1017 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWATOSIN OLADINI / 14/05/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINNACLE FREELANCE LIMITED / 14/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 7 BEAUCHAMP ROAD SOLIHULL WEST MIDLANDS B91 0XB UK

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM 7 BEAUCHAMP ROAD SOLIHULL WEST MIDLANDS B91 0XB UK

View Document

14/05/0814 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company