- Company Overview for OLIVE BUSINESS SOLUTIONS LIMITED (04648708)
- Filing history for OLIVE BUSINESS SOLUTIONS LIMITED (04648708)
- People for OLIVE BUSINESS SOLUTIONS LIMITED (04648708)
- Charges for OLIVE BUSINESS SOLUTIONS LIMITED (04648708)
- Registers for OLIVE BUSINESS SOLUTIONS LIMITED (04648708)
- More for OLIVE BUSINESS SOLUTIONS LIMITED (04648708)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2024 | MR04 | Satisfaction of charge 046487080002 in full | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
15 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
15 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
15 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
07 Aug 2023 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
20 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
20 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
20 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
20 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
03 May 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
01 Mar 2022 | AA | Full accounts made up to 31 January 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
25 Aug 2021 | AD04 | Register(s) moved to registered office address Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ | |
25 Aug 2021 | AD01 | Registered office address changed from Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 25 August 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Lawrence Furlong as a director on 19 February 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Christian James Foxton Craggs as a director on 19 February 2021 | |
28 Feb 2021 | AP01 | Appointment of Mr Adam Fowler as a director on 19 February 2021 | |
28 Feb 2021 | TM01 | Termination of appointment of Mark Geraghty as a director on 19 February 2021 | |
28 Feb 2021 | TM01 | Termination of appointment of Brett Plunkett Morris as a director on 19 February 2021 | |
28 Feb 2021 | TM01 | Termination of appointment of Roger Patrick Flynn as a director on 19 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Brett Plunkett Morris as a director on 28 January 2021 | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|