UKBizDB.co.uk

STUDIO OL3 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Studio Ol3 Ltd. The company was founded 10 years ago and was given the registration number 08905466. The firm's registered office is in OLDHAM. You can find them at 43 High Street, Uppermill, Oldham, Lancashire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:STUDIO OL3 LTD
Company Number:08905466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:43 High Street, Uppermill, Oldham, Lancashire, England, OL3 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Maple Grove, Manchester, United Kingdom, M40 3RF

Director20 February 2014Active
43, High Street, Uppermill, Oldham, England, OL3 6HS

Director20 February 2014Active

People with Significant Control

Mr Craig Jon Devenport
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:43, High Street, Oldham, England, OL3 6HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Capital

Capital allotment shares.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Address

Change registered office address company with date old address new address.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Gazette

Gazette filings brought up to date.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.