This company is commonly known as Olivanna Ltd. The company was founded 27 years ago and was given the registration number 03335666. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, Kent. This company's SIC code is 41100 - Development of building projects.
Name | : | OLIVANNA LTD |
---|---|---|
Company Number | : | 03335666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Hatherley Road, Sidcup, Kent, England, DA14 4DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hatherley Road, Sidcup, England, DA14 4DT | Director | 22 December 2020 | Active |
25, Brockley Cross, Brockley, United Kingdom, SE4 2AB | Director | 06 April 1997 | Active |
34 Garsington Mews, Brockley, SE4 1LL | Secretary | 06 April 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 March 1997 | Active |
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT | Corporate Secretary | 01 March 2007 | Active |
34 Garsington Mews, Brockley, SE4 1LL | Director | 06 April 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 March 1997 | Active |
Mr Paul Hughes Skeates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hatherley Road, Sidcup, England, DA14 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-11 | Capital | Capital allotment shares. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.