OWL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-15 delete source_ip 46.17.94.22
2024-03-15 insert source_ip 46.17.94.63
2023-10-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2022-03-07 insert address 20 BALCOMBE STREET LONDON ENGLAND NW1 6ND
2022-03-07 update registered_address
2022-02-06 delete address 20-22 Wenlock Road London N1 7GU
2022-02-06 delete phone +44 (0)20 8012 8238
2022-02-06 insert phone +44 (0)20 7724 7721
2022-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2022-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2022-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JACOB HELLER / 04/02/2022
2022-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW STEWART
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-17 update robots_txt_status www.organicwastelogistics.com: 404 => 200
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-11-01 update statutory_documents 10/10/17 STATEMENT OF CAPITAL GBP 701000
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JACOB HELLER / 12/02/2017
2017-11-01 update statutory_documents CESSATION OF MATHEW ALEXANDER STEWART AS A PSC
2017-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date null => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-07-20 => 2018-09-30
2017-07-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-07 update account_ref_month 10 => 12
2017-06-19 update statutory_documents PREVEXT FROM 31/10/2016 TO 31/12/2016
2017-03-29 update statutory_documents 12/02/17 STATEMENT OF CAPITAL GBP 401000.00
2017-03-28 update statutory_documents 12/02/17 STATEMENT OF CAPITAL GBP 1000.00
2017-03-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-03-06 update statutory_documents ADOPT ARTICLES 12/02/2017
2017-03-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-03-06 update statutory_documents SECTION 175 12/02/2017
2016-12-20 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2015-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION