UKBizDB.co.uk

OLIVE TREE (BRIDPORT) LIMITED

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

This company is commonly known as Olive Tree (bridport) Limited. The company was founded 16 years ago and was given the registration number 06333729. The firm's registered office is in BRIDPORT. You can find them at 59 East Street, , Bridport, Dorset. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:OLIVE TREE (BRIDPORT) LIMITED
Company Number:06333729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:59 East Street, Bridport, Dorset, DT6 3LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, East Street, Bridport, England, DT6 3LB

Secretary01 February 2011Active
59, East Street, Bridport, DT6 3LB

Director03 October 2017Active
59, East Street, Bridport, England, DT6 3LB

Director01 February 2011Active
9, St Cecilia's Gardens, Bridport, DT6 3XF

Secretary28 January 2008Active
3 Manor Vale, Mosterton, Beaminster, DT8 3LF

Secretary03 August 2007Active
9, St Cecilia's Gardens, Bridport, DT6 3XF

Director28 January 2008Active
3 Manor Vale, Mosterton, Beaminster, DT8 3LF

Director03 August 2007Active
59, East Street, Bridport, England, DT6 3LB

Director28 January 2008Active

People with Significant Control

Mrs Fiona Samantha Mazzei-Scaglione
Notified on:14 February 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:59, East Street, Bridport, United Kingdom, DT6 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephane Marc Frigon
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:Canadian
Address:59, East Street, Bridport, DT6 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Gino Mazzei-Scaglione
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:59, East Street, Bridport, DT6 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2016-09-21Accounts

Accounts with accounts type micro entity.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.