1-6 ST. OLAF'S ROAD LIMITED

Register to unlock more data on OkredoRegister

1-6 ST. OLAF'S ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918977

Incorporation date

03/02/2000

Size

Dormant

Contacts

Registered address

Registered address

296 King Street, London W6 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon14/08/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2024-02-28
dot icon22/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon03/02/2022
Termination of appointment of John Middleton Dennis as a secretary on 2021-06-10
dot icon03/02/2022
Director's details changed for Mr Ashely Ian William Bradshaw on 2022-02-02
dot icon03/02/2022
Termination of appointment of John Middleton Dennis as a director on 2021-06-10
dot icon07/08/2021
Accounts for a dormant company made up to 2021-02-28
dot icon07/05/2021
Appointment of Mr Ashely Ian William Bradshaw as a director on 2021-04-14
dot icon17/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon17/02/2021
Termination of appointment of Victoria Mary Capel Eden as a director on 2020-11-07
dot icon12/08/2020
Accounts for a dormant company made up to 2020-02-28
dot icon10/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon25/07/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon15/06/2018
Accounts for a dormant company made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon21/06/2017
Accounts for a dormant company made up to 2017-02-28
dot icon31/03/2017
Appointment of Mrs Victoria Mary Capel Eden as a director on 2017-01-12
dot icon20/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon20/02/2017
Termination of appointment of James William Rowse Endersby as a director on 2017-01-12
dot icon14/09/2016
Accounts for a dormant company made up to 2016-02-28
dot icon15/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon15/02/2016
Secretary's details changed for The Residents Management Company Limited on 2015-09-01
dot icon15/02/2016
Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 2016-02-15
dot icon16/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon06/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon15/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Marcus Pyke as a director
dot icon13/03/2014
Appointment of Mr James William Rowse Endersby as a director
dot icon31/07/2013
Accounts for a dormant company made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2012-02-28
dot icon08/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Emma Stanley Evans as a director
dot icon07/02/2012
Director's details changed for Mr John Middleton Dennis on 2012-01-01
dot icon07/02/2012
Secretary's details changed for Mr John Middleton Dennis on 2012-01-01
dot icon20/06/2011
Registered office address changed from 214 Greys Road Henley-on-Thames Oxfordshire RG9 1QX United Kingdom on 2011-06-20
dot icon20/06/2011
Appointment of The Residents Management Company Limited as a secretary
dot icon23/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon06/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr John Middleton Dennis on 2010-02-03
dot icon18/02/2010
Director's details changed for Marcus Pyke on 2010-02-03
dot icon18/02/2010
Director's details changed for Emma Stanley Evans on 2010-02-03
dot icon10/06/2009
Accounts for a dormant company made up to 2009-02-28
dot icon04/02/2009
Return made up to 03/02/09; full list of members
dot icon03/02/2009
Director and secretary's change of particulars / john dennis / 31/03/2008
dot icon14/05/2008
Accounts for a dormant company made up to 2008-02-28
dot icon02/05/2008
Return made up to 03/02/08; full list of members
dot icon02/05/2008
Location of debenture register
dot icon02/05/2008
Registered office changed on 02/05/2008 from 4 st olafs road london SW6 7DL
dot icon02/05/2008
Location of register of members
dot icon09/07/2007
New director appointed
dot icon01/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon22/05/2007
Return made up to 03/02/07; no change of members
dot icon09/01/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon26/05/2006
Return made up to 03/02/06; full list of members
dot icon17/03/2006
Accounts for a dormant company made up to 2006-02-28
dot icon22/02/2006
Registered office changed on 22/02/06 from: 1-6 saint olafs road london SW6 7DL
dot icon02/06/2005
Return made up to 03/02/05; full list of members
dot icon18/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon07/06/2004
Accounts for a dormant company made up to 2004-02-28
dot icon09/02/2004
Return made up to 03/02/04; full list of members
dot icon29/06/2003
Accounts for a dormant company made up to 2003-02-28
dot icon08/03/2003
Return made up to 03/02/03; full list of members
dot icon26/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon27/02/2002
Return made up to 03/02/02; full list of members
dot icon10/09/2001
Accounts for a dormant company made up to 2001-02-28
dot icon10/09/2001
Accounting reference date shortened from 05/04/01 to 28/02/01
dot icon22/06/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon20/04/2001
Return made up to 03/02/01; full list of members
dot icon18/04/2000
Ad 20/03/00-11/04/00 £ si 5@1=5 £ ic 1/6
dot icon18/04/2000
Accounting reference date extended from 28/02/01 to 05/04/01
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Director resigned
dot icon03/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Ashley Ian William
Director
14/04/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-6 ST. OLAF'S ROAD LIMITED

1-6 ST. OLAF'S ROAD LIMITED is an(a) Active company incorporated on 03/02/2000 with the registered office located at 296 King Street, London W6 0RR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-6 ST. OLAF'S ROAD LIMITED?

toggle

1-6 ST. OLAF'S ROAD LIMITED is currently Active. It was registered on 03/02/2000 .

Where is 1-6 ST. OLAF'S ROAD LIMITED located?

toggle

1-6 ST. OLAF'S ROAD LIMITED is registered at 296 King Street, London W6 0RR.

What does 1-6 ST. OLAF'S ROAD LIMITED do?

toggle

1-6 ST. OLAF'S ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-6 ST. OLAF'S ROAD LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with updates.