Company NameOlireya Projects Limited
DirectorMathew Richard Costick
Company StatusActive
Company Number05738364
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMathew Richard Costick
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameElizabeth Costick
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Contact

Telephone0845 5272138
Telephone regionUnknown

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,106
Cash£36,525
Current Liabilities£68,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

24 December 2023Previous accounting period shortened from 25 March 2023 to 24 March 2023 (1 page)
21 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
25 December 2022Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page)
14 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
18 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
25 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
28 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
20 April 2018Secretary's details changed for Elizabeth Costick on 20 April 2018 (1 page)
20 April 2018Director's details changed for Mathew Richard Costick on 20 April 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
24 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
24 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(4 pages)
5 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(4 pages)
16 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
16 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
30 March 2013Director's details changed for Mathew Richard Costick on 1 January 2013 (2 pages)
30 March 2013Director's details changed for Mathew Richard Costick on 1 January 2013 (2 pages)
30 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
30 March 2013Secretary's details changed for Elizabeth Costick on 1 January 2013 (2 pages)
30 March 2013Secretary's details changed for Elizabeth Costick on 1 January 2013 (2 pages)
30 March 2013Director's details changed for Mathew Richard Costick on 1 January 2013 (2 pages)
30 March 2013Secretary's details changed for Elizabeth Costick on 1 January 2013 (2 pages)
30 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mathew Richard Costick on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mathew Richard Costick on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Elizabeth Costick on 1 October 2009 (1 page)
10 May 2010Director's details changed for Mathew Richard Costick on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Elizabeth Costick on 1 October 2009 (1 page)
10 May 2010Secretary's details changed for Elizabeth Costick on 1 October 2009 (1 page)
16 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 April 2009Return made up to 10/03/09; full list of members (3 pages)
6 April 2009Return made up to 10/03/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
10 March 2006Incorporation (17 pages)
10 March 2006Incorporation (17 pages)