This company is commonly known as Olives Et Al Limited. The company was founded 24 years ago and was given the registration number 03824308. The firm's registered office is in STURMINSTER NEWTON. You can find them at Unit 1, North Dorset Business Park, Sturminster Newton, Dorset. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | OLIVES ET AL LIMITED |
---|---|---|
Company Number | : | 03824308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, North Dorset Business Park, Sturminster Newton, Dorset, DT10 2GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Secretary | 20 August 1999 | Active |
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Director | 20 August 1999 | Active |
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Director | 20 August 1999 | Active |
106-114 Borough High Street, London, SE1 1LB | Secretary | 12 August 1999 | Active |
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Director | 14 October 2016 | Active |
8 Poppyfields, Gillingham, SP8 4TH | Director | 19 May 2000 | Active |
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Director | 19 May 2000 | Active |
70 Granville Way, Sherborne, DT9 4AT | Director | 01 May 2005 | Active |
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Director | 05 January 2015 | Active |
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Director | 07 January 2009 | Active |
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Director | 01 February 2012 | Active |
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Director | 14 November 2016 | Active |
272 Noak Hill Road, Basildon, SS15 4DE | Director | 12 August 1999 | Active |
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA | Director | 01 September 2011 | Active |
Giles Hilary Henschel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA |
Nature of control | : |
|
Ann Henschel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-25 | Officers | Appoint person director company with name date. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.