This company is commonly known as Olus Environmental Limited. The company was founded 40 years ago and was given the registration number 01770276. The firm's registered office is in WEST SUSSEX. You can find them at Caudle Counting House, Caudle, Street, Henfield, West Sussex, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | OLUS ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 01770276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caudle Counting House, Caudle, Street, Henfield, West Sussex, BN5 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkers, Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ | Director | 31 July 1993 | Active |
Parkers, Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ | Director | 01 September 1992 | Active |
1 Westland Villas, The High Street, Patridge Green, | Secretary | - | Active |
2/3 Stipenhoke, Henfield Common Nort, Henfield, BN5 9RW | Secretary | 30 July 1993 | Active |
3 Park Road, Henfield, BN5 9DS | Director | - | Active |
Mr Nicholas Robert David Hawthorne | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkers, Cornelius House, Hove, England, BN3 2DJ |
Nature of control | : |
|
Mrs Julia Patrice Ansell | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkers, Cornelius House, Hove, England, BN3 2DJ |
Nature of control | : |
|
Mrs Samantha Jane Hawthorne | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkers, Cornelius House, Hove, England, BN3 2DJ |
Nature of control | : |
|
Mr David Anthony Ansell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkers, Cornelius House, Hove, England, BN3 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination secretary company with name termination date. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-10 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2019-10-10 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.