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)
03 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Michael Hallam
12 Jun 2014 AD01 Registered office address changed from Olive House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH England on 12 June 2014
04 Apr 2014 AP03 Appointment of Mr Robert Parkes as a secretary
04 Apr 2014 AP01 Appointment of Mr Robert Edwin Parkes as a director
03 Apr 2014 AD01 Registered office address changed from Olive House - Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 3 April 2014
31 Mar 2014 TM01 Termination of appointment of Michael Rutherford as a director
19 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
26 Nov 2013 AP01 Appointment of Mr Roger Patrick Flynn as a director
18 Nov 2013 TM01 Termination of appointment of Robert Saffman as a director
18 Nov 2013 AP01 Appointment of Mr Michael Hallam as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2014
18 Nov 2013 TM01 Termination of appointment of Kerry-Ann Davies as a director
18 Nov 2013 TM02 Termination of appointment of Loizos Louis as a secretary
11 Oct 2013 AA Full accounts made up to 31 January 2013
27 Jun 2013 MR01 Registration of charge 046487080002
24 Jun 2013 AP01 Appointment of Mr Michael Paul Rutherford as a director
30 Apr 2013 CERTNM Company name changed olive fixed line services LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-25
30 Apr 2013 CONNOT Change of name notice
25 Mar 2013 AP01 Appointment of Mr Martin Dieter Flick as a director
22 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from Olive House Kings Square High Wycombe Buckinghamshire HP11 1RX United Kingdom on 4 February 2013
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Sep 2012 TM01 Termination of appointment of Owen Keenan-Lindsey as a director
11 Sep 2012 AP03 Appointment of Mr Loizos Louis as a secretary
29 Aug 2012 AP01 Appointment of Mrs Kerry-Ann Davies as a director
22 May 2012 AA Accounts for a small company made up to 31 January 2012