Company NameOLAF Instrument Engineering Limited
DirectorPhilip Manson
Company StatusActive
Company Number06169866
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip Manson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameCaroline Manson
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Braehead Crescent
Stonehaven
Aberdeenshrie
AB39 3PS
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£14,566
Cash£46,434
Current Liabilities£37,504

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Director's details changed for Philip Manson on 19 March 2015 (2 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Director's details changed for Philip Manson on 19 March 2015 (2 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 21 August 2012 (1 page)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Director's details changed for Philip Manson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Philip Manson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Philip Manson on 5 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
3 February 2009Return made up to 19/03/08; full list of members; amend (5 pages)
3 February 2009Return made up to 19/03/08; full list of members; amend (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 19/03/08; full list of members (3 pages)
24 April 2008Return made up to 19/03/08; full list of members (3 pages)
21 May 2007Ad 19/03/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
21 May 2007Ad 19/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 May 2007Ad 19/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 May 2007Ad 19/03/07--------- £ si 2@1=2 £ ic 4/6 (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
3 May 2007Registered office changed on 03/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New secretary appointed (1 page)
19 March 2007Incorporation (12 pages)
19 March 2007Incorporation (12 pages)