OLIVE IMAGING LIMITED
Status | DISSOLVED |
Company No. | 06793053 |
Category | Private Limited Company |
Incorporated | 16 Jan 2009 |
Age | 15 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 4 months, 1 day |
SUMMARY
OLIVE IMAGING LIMITED is an dissolved private limited company with number 06793053. It was incorporated 15 years, 4 months, 16 days ago, on 16 January 2009 and it was dissolved 1 year, 4 months, 1 day ago, on 31 January 2023. The company address is 22a Bransby Avenue 22a Bransby Avenue, Manchester, M9 6JN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-22
New address: 22a Bransby Avenue Blackley Manchester M9 6JN
Old address: 21 Somerfield Road Blackley Manchester M9 8AQ
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-11
Old address: 60 Sidney Road Higher Blackley Manchester M9 8AT
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-19
Old address: 6Th Floor Pear Mill Stockport Road West Lower Bredbury Cheshire SK6 2BP
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change account reference date company previous shortened
Date: 15 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 27 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Christopher Mullally
Change date: 2010-01-15
Documents
Legacy
Date: 20 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 20/07/2009 from churchgate mill lavenders brow stockport cheshire SK1 1YW
Documents
Legacy
Date: 14 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from 11 lowick green woodley stockport cheshire SK6 1RY
Documents
Some Companies
3 ADMIRAL CLOSE,WEYBRIDGE,KT13 9LD
Number: | 06949169 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BOURNEMEAD AVENUE,NORTHOLT,UB5 6PU
Number: | 06577888 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALGO BUSINESS CENTRE,PERTH,PH2 0NJ
Number: | SC132095 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 10892916 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE'S FORESTRY TRADING LIMITED
STELLAR ASSET MANAGEMENT KENDAL HOUSE,LONDON,W1S 2XA
Number: | 08259662 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTIA HOMES (HOLDINGS) LIMITED
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC518693 |
Status: | ACTIVE |
Category: | Private Limited Company |