UKBizDB.co.uk

OLIVES ET AL LIMITED

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

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.

Company Information

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:
  • 10390 - Other processing and preserving of fruit and vegetables
  • 10840 - Manufacture of condiments and seasonings
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:Unit 1, North Dorset Business Park, Sturminster Newton, Dorset, DT10 2GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Secretary20 August 1999Active
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Director20 August 1999Active
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Director20 August 1999Active
106-114 Borough High Street, London, SE1 1LB

Secretary12 August 1999Active
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Director14 October 2016Active
8 Poppyfields, Gillingham, SP8 4TH

Director19 May 2000Active
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Director19 May 2000Active
70 Granville Way, Sherborne, DT9 4AT

Director01 May 2005Active
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Director05 January 2015Active
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Director07 January 2009Active
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Director01 February 2012Active
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Director14 November 2016Active
272 Noak Hill Road, Basildon, SS15 4DE

Director12 August 1999Active
Unit 1, North Dorset Business Park, Sturminster Newton, DT10 2GA

Director01 September 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Accounts

Change account reference date company previous shortened.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Officers

Appoint person director company with name date.

Download
2016-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.