OLIVE AND BARR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/06/254 June 2025 | Director's details changed for Mr James Andrew Robson on 2025-06-04 |
04/06/254 June 2025 | Confirmation statement made on 2025-04-16 with updates |
31/03/2531 March 2025 | Certificate of change of name |
28/03/2528 March 2025 | Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Minerva Mill Innovation Centre Station Road Alcester B49 5ET on 2025-03-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with updates |
21/12/2321 December 2023 | Appointment of Mr Ryan Laydon as a director on 2023-12-20 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
20/12/2320 December 2023 | Appointment of Ms Nicolle Whyte as a director on 2023-12-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with updates |
17/04/2317 April 2023 | Change of details for Mr Alexander James Bruce as a person with significant control on 2023-04-17 |
17/04/2317 April 2023 | Director's details changed for Mr Alexander James Bruce on 2023-04-17 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/12/212 December 2021 | Director's details changed for Mr James Andrew Robson on 2021-12-02 |
02/12/212 December 2021 | Registered office address changed from 80 Chesterton Lane Cirencester GL7 1YD England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-12-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
14/07/2114 July 2021 | Statement of capital on 2021-07-14 |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
14/07/2114 July 2021 | Resolutions |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/01/2030 January 2020 | DIRECTOR APPOINTED MR JAMES ANDREW ROBSON |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
13/01/2013 January 2020 | CESSATION OF WILLIAM JOHN FORDE AS A PSC |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM CAMBRIDGE HOUSE, 4 COLLEGE COURT REGENT CIRCUS SWINDON SN1 1PJ UNITED KINGDOM |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORDE |
21/10/1921 October 2019 | CURREXT FROM 31/05/2019 TO 31/10/2019 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
22/05/1822 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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