OLIVIER ART LTD

1 The Farriers 1 The Farriers, Lechlade, GL7 3RL, Gloucestershire
StatusDISSOLVED
Company No.06830899
CategoryPrivate Limited Company
Incorporated26 Feb 2009
Age15 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 1 day

SUMMARY

OLIVIER ART LTD is an dissolved private limited company with number 06830899. It was incorporated 15 years, 3 months, 9 days ago, on 26 February 2009 and it was dissolved 3 years, 8 months, 1 day ago, on 06 October 2020. The company address is 1 The Farriers 1 The Farriers, Lechlade, GL7 3RL, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Jane Osman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-02

Old address: 1B Marston House Cromwell Park Chipping Norton Oxfordshire OX7 5SR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2010

Action Date: 16 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-16

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Osman

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hermione Patience Owen

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Owen

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed time to start LIMITED\certificate issued on 19/01/10

Documents

View document PDF

Change of name notice

Date: 19 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-24

Old address: 31 Station Road Penarth CF64 3EP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Williams

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Owen

Documents

View document PDF

Incorporation company

Date: 26 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING BLOCKS DAY NURSERY (NW) LIMITED

1A WILTON STREET,OLDHAM,OL9 7NZ

Number:07860297
Status:ACTIVE
Category:Private Limited Company

CRESCENDUM LIMITED

NORTONS POINT,HEREFORD,HR2 6PR

Number:10285869
Status:ACTIVE
Category:Private Limited Company

GLS LIGHTING ENTERPRISES LIMITED

LAS PARTNERSHIP THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:06107254
Status:ACTIVE
Category:Private Limited Company

MULTICULTURAL WOMEN'S GROUP BURY ST EDMUNDS LTD

UNIT 6 CHURCH FARM,BURY ST EDMUNDS,IP29 5AX

Number:08105851
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

O J WILLIAMS (MERCHANTS) LTD

LODGE WAY HOUSE,NORTHAMPTON,NN5 7UG

Number:00668865
Status:ACTIVE
Category:Private Limited Company

THE FITZHERBERT SCOTTISH LIMITED PARTNERSHIP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL006252
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source