Advanced company searchLink opens in new window

OLIVE BUSINESS SOLUTIONS LIMITED

Company number 04648708

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association