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)
17 Feb 2021 MA Memorandum and Articles of Association
28 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
02 Nov 2020 AA Full accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
23 Jul 2019 AA Full accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
13 Nov 2018 AA Full accounts made up to 31 January 2018
16 Aug 2018 TM01 Termination of appointment of Jody Kennedy as a director on 20 July 2018
30 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
15 Nov 2017 AD03 Register(s) moved to registered inspection location George Green Llp 195 High Street Cradley Heath B64 5HW
15 Nov 2017 AD02 Register inspection address has been changed to George Green Llp 195 High Street Cradley Heath B64 5HW
08 Nov 2017 AA Full accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
09 Jun 2016 TM02 Termination of appointment of Robert Parkes as a secretary on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Robert Edwin Parkes as a director on 31 May 2016
15 Mar 2016 TM01 Termination of appointment of Michael David Hallam as a director on 1 March 2016
26 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
03 Feb 2016 AA Full accounts made up to 31 January 2015
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 AP01 Appointment of Mr Jody Kennedy as a director on 3 March 2015
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
01 Oct 2014 AA Full accounts made up to 31 January 2014