Warning: file_put_contents(c/a30d1f00614c0db96ed08709f6a63b22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Olive Room Ltd, EX34 9NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE OLIVE ROOM LTD

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

This company is commonly known as The Olive Room Ltd. The company was founded 6 years ago and was given the registration number 11179389. The firm's registered office is in ILFRACOMBE. You can find them at Thomas Westcott, 96 High Street, Ilfracombe, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE OLIVE ROOM LTD
Company Number:11179389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Thomas Westcott, 96 High Street, Ilfracombe, United Kingdom, EX34 9NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, High Street, Ilfracombe, United Kingdom, EX34 9NH

Director10 March 2021Active
Thomas Westcott, 96 High Street, Ilfracombe, United Kingdom, EX34 9NH

Director31 January 2018Active
Thomas Westcott, 96 High Street, Ilfracombe, United Kingdom, EX34 9NH

Director15 January 2019Active

People with Significant Control

Mr Thomas Carr
Notified on:25 June 2021
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:96, High Street, Ilfracombe, United Kingdom, EX34 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dianne Carr
Notified on:31 January 2018
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:2 Seymour Villas, Sandy Lane, Woolacombe, United Kingdom, EX34 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David Carr
Notified on:31 January 2018
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:2 Seymour Villas, Sandy Lane, Woolacombe, United Kingdom, EX34 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-01-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.