UKBizDB.co.uk

OLIVA BEACH CLUB TITLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oliva Beach Club Title Limited. The company was founded 29 years ago and was given the registration number SC154398. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OLIVA BEACH CLUB TITLE LIMITED
Company Number:SC154398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1994
End of financial year:05 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

Secretary14 September 2021Active
Myll Cottage, Forest Road, Burley, BH24 4DB

Director22 August 2008Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director01 October 2003Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary21 November 1994Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary21 November 1994Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary24 June 1998Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director21 November 1994Active
44 Howe Road, Onchan, Douglas, IM3 2BA

Director03 July 1996Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director01 October 1996Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director21 November 1994Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director01 October 1996Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director30 September 2004Active
17 Woodfield Lane, Ashtead, KT21 2BQ

Director20 March 1997Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
1 Chapel Court, Derbyhaven, IM9 1UD

Director21 January 2003Active
1 Olafs Close, Governors Hill, Douglas, IM2 7AR

Director31 May 2002Active
4 Park Mansions, Lawn Lane, London, SW8 1TP

Director01 October 1996Active
Carabas, Mill Road, Surby, IM9 6QP

Director21 November 1994Active

People with Significant Control

Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-08Dissolution

Dissolution application strike off company.

Download
2024-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination secretary company with name termination date.

Download
2021-11-03Officers

Appoint person secretary company with name date.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Officers

Change corporate secretary company with change date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.