UKBizDB.co.uk

OLIVO PROPERTY LIMITED

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

This company is commonly known as Olivo Property Limited. The company was founded 14 years ago and was given the registration number 07171343. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OLIVO PROPERTY LIMITED
Company Number:07171343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR

Corporate Secretary04 January 2021Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director07 October 2011Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director07 October 2011Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary26 February 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary28 February 2013Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director17 December 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director17 December 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director26 February 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director17 December 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director17 December 2010Active

People with Significant Control

Mr Alan James Christopher Tacy
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Elaine Tacy
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR
Nature of control:
  • Ownership of shares 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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint corporate secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Gazette

Gazette notice compulsory.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.