Warning: file_put_contents(c/b2fdca152d4054261f6e6dd991ec0339.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/742a9ecc81da81782bc19e320b35fd47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Olive Tree Primary School Bolton Limited, BL3 3NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE OLIVE TREE PRIMARY SCHOOL BOLTON LIMITED

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

This company is commonly known as The Olive Tree Primary School Bolton Limited. The company was founded 12 years ago and was given the registration number 07956473. The firm's registered office is in BOLTON. You can find them at Adelaide House, Adelaide Street, Bolton, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE OLIVE TREE PRIMARY SCHOOL BOLTON LIMITED
Company Number:07956473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Adelaide House, Adelaide Street, Bolton, England, BL3 3NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director01 May 2013Active
199, Deane Church Lane, Bolton, United Kingdom, BL3 4EW

Director12 December 2022Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director01 May 2013Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director11 March 2018Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director01 May 2013Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director27 April 2023Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director27 April 2023Active
1, Randal Street, Bolton, United Kingdom, BL3 4AG

Director20 February 2012Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director26 June 2020Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director26 June 2020Active
109, St. James's Road, Blackburn, England, BB1 8ES

Director01 September 2013Active
92, Hulton Lane, Bolton, England, BL3 4JD

Director01 September 2014Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director11 March 2019Active
1, Randal Street, Bolton, England, BL3 4AG

Director01 May 2013Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director11 March 2019Active
1, Randal Street, Bolton, England, BL3 4AG

Director01 May 2013Active
78, Randal Street, Bolton, England, BL3 4AG

Director01 September 2014Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director11 March 2018Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director08 March 2019Active
Adelaide House, Adelaide Street, Bolton, England, BL3 3NY

Director08 March 2019Active

People with Significant Control

Mrs Barbara Mary Daykin
Notified on:13 July 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Adelaide House, Adelaide Street, Bolton, England, BL3 3NY
Nature of control:
  • Significant influence or control as trust
Mr Abdullah Adam Patel
Notified on:01 August 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Adelaide House, Adelaide Street, Bolton, England, BL3 3NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mohamed Gulam Hussain Bobat
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Adelaide House, Adelaide Street, Bolton, England, BL3 3NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Hanif Goolam Mahomed
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Adelaide House, Adelaide Street, Bolton, England, BL3 3NY
Nature of control:
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.