OLISAM LIMITED



Company Documents

DateDescription
20/03/2420 March 2024 NewMicro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

Analyse these accounts
27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
21/07/2121 July 2021 Purchase of own shares.

View Document

21/07/2121 July 2021 Cancellation of shares. Statement of capital on 2021-04-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
09/09/199 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/199 September 2019 28/04/19 STATEMENT OF CAPITAL GBP 65

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / JOANNE LOUISE JONES / 05/12/2018

View Document

13/11/1813 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1813 November 2018 28/04/18 STATEMENT OF CAPITAL GBP 72.00

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE JONES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/10/1730 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1730 October 2017 28/04/17 STATEMENT OF CAPITAL GBP 79

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document



15/11/1615 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1615 November 2016 28/04/16 STATEMENT OF CAPITAL GBP 86

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/10/159 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1511 June 2015 28/04/15 STATEMENT OF CAPITAL GBP 93.00

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE JONES

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts For Year Ended 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JONES / 05/10/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE JONES / 05/10/2010

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM BROSELEY HOUSE 116 BRADSHAWGATE LEIGH LANCASHIRE WN7 4NT UK

View Document

17/12/0917 December 2009 ADOPT ARTICLES 04/12/2009

View Document

17/12/0917 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0917 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 98

View Document

24/11/0924 November 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

13/09/0913 September 2009 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