OLIVER DESIGN ATELIER LTD
Status | ACTIVE |
Company No. | 08872123 |
Category | Private Limited Company |
Incorporated | 31 Jan 2014 |
Age | 10 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
OLIVER DESIGN ATELIER LTD is an active private limited company with number 08872123. It was incorporated 10 years, 4 months, 9 days ago, on 31 January 2014. The company address is 37 Warren Street, London, W1T 6AD.
Company Fillings
Accounts with accounts type dormant
Date: 25 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 05 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 17 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 18 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-06
Psc name: Mr Michael Fisher
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Fisher
Change date: 2017-11-06
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mr Michael Fisher
Documents
Accounts with accounts type dormant
Date: 17 Sep 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: 05 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 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: 23 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Fisher
Change date: 2015-01-16
Documents
Some Companies
PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT
Number: | 09216739 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN
Number: | 09105502 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNE HOLDINGS AND INVESTMENTS LIMITED
C/O SSS,DEWSBURY,WF12 9QT
Number: | 11069665 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, TAVISTOCK IND ESTATE RUSCOMBE LANE,READING,RG10 9NJ
Number: | 08621700 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DEAN PARK CRESCENT,EDINBURGH,EH4 1PH
Number: | SC533403 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 08326428 |
Status: | ACTIVE |
Category: | Private Limited Company |