OLLIVER CONSTRUCTION & CONVERSIONS LTD

Caidan House Caidan House, Altrincham, WA14 1TD, Cheshire, England
StatusACTIVE
Company No.11892410
CategoryPrivate Limited Company
Incorporated19 Mar 2019
Age5 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

OLLIVER CONSTRUCTION & CONVERSIONS LTD is an active private limited company with number 11892410. It was incorporated 5 years, 2 months, 16 days ago, on 19 March 2019. The company address is Caidan House Caidan House, Altrincham, WA14 1TD, Cheshire, England.



Company Fillings

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-06

Psc name: Mariusz Markiewicz

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-06

Officer name: Mariusz Markiewicz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Old address: 17 the Pantechnicon 2 Seamoor Road Bournemouth BH4 9AN England

New address: Caidan House Canal Street Altrincham Cheshire WA14 1TD

Change date: 2021-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-01

Psc name: Bachana Gergedava

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-12

Officer name: Mr Mariusz Markiewicz

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-12

Officer name: Bachana Gergedava

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mariusz Markiewicz

Notification date: 2021-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bachana Gergedava

Notification date: 2021-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bachana Gergedava

Appointment date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Olliver

Termination date: 2021-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Olliver

Cessation date: 2021-05-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Olliver

Change date: 2019-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Mr Scott Olliver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

New address: 17 the Pantechnicon 2 Seamoor Road Bournemouth BH4 9AN

Change date: 2019-10-18

Old address: Flat 1, Anglewood Mansions, 7 Westbourne Close Bournemouth Dorset BH4 9BW United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY TEMPLE URC

CITY TEMPLE,LONDON,EC1A 2DE

Number:08357702
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FAVOURABLE LIMITED

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS18 2RU

Number:08110674
Status:ACTIVE
Category:Private Limited Company

J. & P. CONTRACTS (ANGUS) LIMITED

73 DUNDEE STREET,,DD7 7PN

Number:SC055920
Status:ACTIVE
Category:Private Limited Company

MASTER LETTINGS LTD.

4 GWENNOL Y MOR,BARRY,CF62 5AH

Number:10666006
Status:ACTIVE
Category:Private Limited Company

PB ELECTRICAL AUTOMATION LTD

3 BENNETTS CLOSE,ST. ALBANS,AL4 0PU

Number:11719134
Status:ACTIVE
Category:Private Limited Company

SAMALEX LIMITED

EDWARDS VEEDER,SALFORD,M3 5JZ

Number:04104219
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