- 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) |
---|---|---|---|
03 Jul 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
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
|
|
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
|
|
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 |