OLIVES SOLICITORS LIMITED

2 Batchelor Street, Chatham, ME4 4BJ, England
StatusACTIVE
Company No.09610767
CategoryPrivate Limited Company
Incorporated27 May 2015
Age9 years, 14 days
JurisdictionEngland Wales

SUMMARY

OLIVES SOLICITORS LIMITED is an active private limited company with number 09610767. It was incorporated 9 years, 14 days ago, on 27 May 2015. The company address is 2 Batchelor Street, Chatham, ME4 4BJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Mr Andrew John Paul

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Theresa Maria Holden

Appointment date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Oludotun Akinola Ogunfolu

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oludotun Akinola Ogunfolu

Change date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Old address: First Floor, 9 Military Road Chatham Kent ME4 4JG England

Change date: 2019-05-28

New address: 2 Batchelor Street Chatham ME4 4BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 20 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 20 Jun 2016

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 20 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oludotun Akinola Ogunfolu

Change date: 2016-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-19

Old address: 6 - 8 Revenge Road Lordswood Chatham Kent ME5 8UD England

New address: First Floor, 9 Military Road Chatham Kent ME4 4JG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

New address: 6 - 8 Revenge Road Lordswood Chatham Kent ME5 8UD

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO Z AIRPORT TRAVEL LTD

15 CHARLES STREET,NEATH,SA11 1NF

Number:11263506
Status:ACTIVE
Category:Private Limited Company

DARDANIA CAPITAL LIMITED

93 BELGRAVE ROAD,LONDON,SW1V 2BQ

Number:07783437
Status:ACTIVE
Category:Private Limited Company
Number:09953294
Status:ACTIVE
Category:Private Limited Company

M&L CONTRACT SERVICES LTD

WATLING CHAMBERS WEST SUITE 214 WATLING STREET,CANNOCK,WS11 0BD

Number:09901580
Status:ACTIVE
Category:Private Limited Company

MAMA GEE LTD

40 ARMADA CLOSE,BASILDON,SS15 5GP

Number:07973559
Status:ACTIVE
Category:Private Limited Company

MS SIGNALLING CONSULTANCY LTD

HAMBLETON GATE,MALMESBURY,SN16 0HF

Number:06528909
Status:ACTIVE
Category:Private Limited Company

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