OLIVIA ROSE UK LIMITED
Status | ACTIVE |
Company No. | 04262230 |
Category | Private Limited Company |
Incorporated | 31 Jul 2001 |
Age | 22 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
OLIVIA ROSE UK LIMITED is an active private limited company with number 04262230. It was incorporated 22 years, 10 months, 3 days ago, on 31 July 2001. The company address is 36 The Glade, Ilford, IG5 0NF, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Gazette filings brought up to date
Date: 14 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Withdrawal of a person with significant control statement
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bankole Olusegun Ogedengbe
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts amended with made up date
Date: 19 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AAMD
Made up date: 2012-07-31
Documents
Accounts with accounts type dormant
Date: 17 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Change date: 2012-05-09
Old address: 1 Hawthorn Court Herent Drive,Clayhall Ilford Essex IG5 0HA
Documents
Accounts with accounts type dormant
Date: 03 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bankole Ogedengbe
Change date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary margaret ogedengbe
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 30 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 21/08/07 from: 1 hawthorn court, herent drive clayhall ilford essex 1G5 0HA
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 19 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 19/09/06 from: 17 witham house crawford estate camberwell london SE5 9HG
Documents
Legacy
Date: 19 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Legacy
Date: 29 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 22/08/01 from: suite C1 city cloisters 196 old street london EC1V 9FR
Documents
Some Companies
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 11257256 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HICKORY DRIVE,WINCHESTER,SO22 6NJ
Number: | 09342364 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11905862 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE TOWN FARM LANE,FRODSHAM,WA6 8NH
Number: | 06434030 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,ELLAND,HX5 0EE
Number: | 04377850 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,TEN POUND WALK,DN4 5FB
Number: | 07003871 |
Status: | LIQUIDATION |
Category: | Private Limited Company |