Download leads from Nexok and grow your business. Find out more

Rail Op Ohl Limited

Documents

Total Documents70
Total Pages429

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with updates
29 September 2023Full accounts made up to 31 December 2022
16 December 2022Confirmation statement made on 16 December 2022 with updates
5 September 2022Full accounts made up to 31 December 2021
16 December 2021Confirmation statement made on 16 December 2021 with updates
27 September 2021Full accounts made up to 31 December 2020
22 December 2020Full accounts made up to 31 December 2019
16 December 2020Confirmation statement made on 16 December 2020 with updates
17 December 2019Confirmation statement made on 16 December 2019 with updates
6 September 2019Unaudited abridged accounts made up to 31 December 2018
17 December 2018Confirmation statement made on 16 December 2018 with updates
1 August 2018Unaudited abridged accounts made up to 31 December 2017
2 February 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 101
31 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 January 2018Resolutions
  • RES13 ‐ The authorised share capital be increased from £100 to £101 by the creation of 1 new a share of £1 each 01/01/2018
18 December 2017Confirmation statement made on 16 December 2017 with updates
18 December 2017Confirmation statement made on 16 December 2017 with updates
15 August 2017Unaudited abridged accounts made up to 31 December 2016
15 August 2017Unaudited abridged accounts made up to 31 December 2016
16 December 2016Confirmation statement made on 16 December 2016 with updates
16 December 2016Confirmation statement made on 16 December 2016 with updates
5 September 2016Total exemption small company accounts made up to 31 December 2015
5 September 2016Total exemption small company accounts made up to 31 December 2015
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
12 June 2015Total exemption small company accounts made up to 31 December 2014
12 June 2015Total exemption small company accounts made up to 31 December 2014
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
12 August 2014Total exemption small company accounts made up to 31 December 2013
12 August 2014Total exemption small company accounts made up to 31 December 2013
30 May 2014Satisfaction of charge 1 in full
30 May 2014Satisfaction of charge 1 in full
27 January 2014Appointment of Mrs Kelly Gilbert as a director
27 January 2014Appointment of Mrs Kelly Gilbert as a director
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
24 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
23 December 2013Secretary's details changed for Mr Myles Gilbert on 1 November 2013
23 December 2013Director's details changed for Mr Myles Anthony Gilbert on 1 November 2013
23 December 2013Secretary's details changed for Mr Myles Gilbert on 1 November 2013
23 December 2013Secretary's details changed for Mr Myles Gilbert on 1 November 2013
23 December 2013Director's details changed for Mr Myles Anthony Gilbert on 1 November 2013
23 December 2013Director's details changed for Mr Myles Anthony Gilbert on 1 November 2013
19 July 2013Registered office address changed from Gowers Farm Tumblers Green Braintree Essex CM77 8AZ on 19 July 2013
19 July 2013Registered office address changed from Gowers Farm Tumblers Green Braintree Essex CM77 8AZ on 19 July 2013
19 June 2013Total exemption small company accounts made up to 31 December 2012
19 June 2013Total exemption small company accounts made up to 31 December 2012
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
26 June 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
26 June 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
8 May 2012Total exemption small company accounts made up to 31 December 2011
8 May 2012Total exemption small company accounts made up to 31 December 2011
17 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
17 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
15 August 2011Total exemption small company accounts made up to 31 December 2010
15 August 2011Total exemption small company accounts made up to 31 December 2010
11 March 2011Registered office address changed from 30 Harborough Road Kingsthorpe Northampton NN2 7AZ on 11 March 2011
11 March 2011Registered office address changed from 30 Harborough Road Kingsthorpe Northampton NN2 7AZ on 11 March 2011
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
8 April 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 8 April 2010
8 April 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 8 April 2010
8 April 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 8 April 2010
4 February 2010Particulars of a mortgage or charge / charge no: 1
4 February 2010Particulars of a mortgage or charge / charge no: 1
17 December 2009Registered office address changed from Kimberly Lodge Swan Street Sible Hedingham Essex CO9 3RE United Kingdom on 17 December 2009
17 December 2009Registered office address changed from Kimberly Lodge Swan Street Sible Hedingham Essex CO9 3RE United Kingdom on 17 December 2009
16 December 2009Incorporation
16 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing