About

Registered Number: 03074175
Date of Incorporation: 29/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Gr Lane, Sisson Road, Gloucester, GL2 0GR

 

Based in Gloucester, Olbas Ltd was setup in 1995, it has a status of "Active". The companies director is listed as Rickerby Jessop. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICKERBY JESSOP 29 June 1995 30 June 1995 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 11 September 2013
RESOLUTIONS - N/A 05 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2013
SH19 - Statement of capital 05 September 2013
CAP-SS - N/A 05 September 2013
AA - Annual Accounts 25 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 27 March 2012
AUD - Auditor's letter of resignation 26 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 28 August 2009
CERTNM - Change of name certificate 26 August 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 August 2008
353 - Register of members 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 17 July 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
RESOLUTIONS - N/A 11 December 1996
123 - Notice of increase in nominal capital 11 December 1996
363s - Annual Return 15 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1995
NEWINC - New incorporation documents 29 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.