OLIV-HARR GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

25/01/2425 January 2024 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 2024-01-21

View Document

25/01/2425 January 2024 Director's details changed for Mr Geoffrey Leslie Simm on 2024-01-21

View Document

16/06/2316 June 2023 Registration of charge 108218840011, created on 2023-06-15

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

16/06/2316 June 2023 Registration of charge 108218840009, created on 2023-06-15

View Document

16/06/2316 June 2023 Registration of charge 108218840010, created on 2023-06-15

View Document

05/06/235 June 2023 Director's details changed for Mr Geoffrey Leslie Simm on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr Geoffrey Leslie Simm as a person with significant control on 2023-06-05

View Document

24/05/2324 May 2023 Micro company accounts made up to 2021-12-31

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Registration of charge 108218840007, created on 2022-10-14

View Document

27/10/2227 October 2022 Registration of charge 108218840008, created on 2022-10-14

View Document

27/10/2227 October 2022 Registration of charge 108218840006, created on 2022-10-14

View Document

11/10/2211 October 2022 Satisfaction of charge 108218840005 in full

View Document

11/10/2211 October 2022 Satisfaction of charge 108218840004 in full

View Document

21/01/2221 January 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

02/03/202 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108218840004

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108218840005

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108218840001

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108218840002

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108218840003

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SUITE E4, TOWER HOUSE LATIMER PARK LATIMER ROAD LATIMER BUCKS HP5 1TU ENGLAND

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM SUITE E3, TOWER HOUSE LATIMER PARK LATIMER ROAD LATIMER BUCKS HP5 1TU UNITED KINGDOM

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company