UKBizDB.co.uk

OLIVIA PIZZA LTD

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

This company is commonly known as Olivia Pizza Ltd. The company was founded 16 years ago and was given the registration number 06635859. The firm's registered office is in LONDON. You can find them at 310 Wandsworth Bridge Road, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:OLIVIA PIZZA LTD
Company Number:06635859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:310 Wandsworth Bridge Road, London, SW6 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
310, Wandsworth Bridge Road, London, SW6 2UA

Director06 November 2023Active
7 Byron Way, Hayes, UB4 8AT

Secretary02 July 2008Active
310, Wandsworth Bridge Road, London, SW6 2UA

Director25 October 2017Active
12 Alnmouth Court, Fleming Road, Southall, UB1 3PE

Director02 July 2008Active
310, Wandsworth Bridge Road, London, England, SW6 2UA

Director12 July 2019Active
310, Wandsworth Bridge Road, London, SW6 2UA

Director01 July 2018Active
310, Wandsworth Bridge Road, London, SW6 2UA

Director01 July 2016Active
7 Byron Way, Hayes, UB4 8AT

Director15 July 2008Active
310, Wandsworth Bridge Road, London, SW6 2UA

Director28 August 2018Active
310, Wandsworth Bridge Road, London, SW6 2UA

Director15 August 2017Active
310, Wandsworth Bridge Road, London, United Kingdom, SW6 2UA

Director23 October 2013Active

People with Significant Control

Mr Preet Singh
Notified on:14 December 2023
Status:Active
Date of birth:January 1969
Nationality:British
Address:310, Wandsworth Bridge Road, London, SW6 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ravinder Singh Kapur
Notified on:12 July 2019
Status:Active
Date of birth:August 1980
Nationality:British
Address:310, Wandsworth Bridge Road, London, SW6 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Dumitru Sfetcu
Notified on:28 August 2018
Status:Active
Date of birth:March 2018
Nationality:Romanian
Address:310, Wandsworth Bridge Road, London, SW6 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ravinder Singh Kapur
Notified on:01 July 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:310, Wandsworth Bridge Road, London, SW6 2UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-12-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.