OLIVIA CLOSE (FAKENHAM) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06470926 |
Category | Private Limited Company |
Incorporated | 11 Jan 2008 |
Age | 16 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
OLIVIA CLOSE (FAKENHAM) MANAGEMENT LIMITED is an active private limited company with number 06470926. It was incorporated 16 years, 4 months, 17 days ago, on 11 January 2008. The company address is 10 Oak Street, Fakenham, NR21 9DY, Norfolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Old address: 11 Oak Street Fakenham Norfolk NR21 9DX
Change date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Camkin
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-11
Officer name: Ronald James Edwin Camkin
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Old address: 27 Olivia Close Fakenham Norfolk NR21 9LP
Change date: 2010-02-15
Documents
Termination secretary company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Whittaker
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Jon Christian Torkildsen
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald James Edwin Camkin
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Robert Middleton
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed patricia grace whittaker logged form
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john robert middleton
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ronald james edwin camkin
Documents
Legacy
Date: 31 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 31/03/2008 from barton house, the park great barton surrey IP31 2SU
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sdg secretaries LIMITED
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary eurolife secretaries LIMITED logged form
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director eurolife directors LIMITED logged form
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed patricia grace whittaker
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed jon christian torkildsen
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sdg registrars LIMITED
Documents
Some Companies
55-57 HIGH STREET,LINCOLN,LN4 3DZ
Number: | 10885662 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07901964 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HAMPTON STREET,,WS11 0AW
Number: | 05480443 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 GROVELAND ROAD,TIPTON,DY4 7TL
Number: | 11109019 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS PARADE,CROYDON,CR0 1AA
Number: | 07688912 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIDAN COMMS CONSULTANCY LTD
414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 11852968 |
Status: | ACTIVE |
Category: | Private Limited Company |