This company is commonly known as Oliver Sanderson Limited. The company was founded 13 years ago and was given the registration number 07537991. The firm's registered office is in CARDIFF. You can find them at 4th Floor Golate House, 101 St. Mary Street, Cardiff, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | OLIVER SANDERSON LIMITED |
---|---|---|
Company Number | : | 07537991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2011 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Golate House, 101 St. Mary Street, Cardiff, Wales, CF10 1DX |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, 165 The Broadway, Wimbledon, United Kingdom, SW19 1NE | Secretary | 22 February 2011 | Active |
Highland House, 165 The Broadway, Wimbledon, United Kingdom, SW19 1NE | Director | 22 February 2011 | Active |
Miss Natasha Mohan Makhijani | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highland House, 165 The Broadway, Wimbledon, United Kingdom, SW19 1NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.