OLIVE COMMUNICATIONS SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/06/2518 June 2025 Termination of appointment of Adam Fowler as a director on 2025-06-12

View Document

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

View Document

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

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Statement of capital on 2025-01-23

View Document

23/01/2523 January 2025

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

01/02/241 February 2024 Satisfaction of charge 077489710001 in full

View Document

03/11/233 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

03/05/223 May 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2021-01-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

16/06/2016 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK NUNNY

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MATTHEW SIMCOX

View Document

09/01/199 January 2019 ADOPT ARTICLES 10/12/2018

View Document

13/11/1813 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR JODY KENNEDY

View Document

15/11/1715 November 2017 SAIL ADDRESS CHANGED FROM: C/O GEORGE GREEN LLP OLIVE HOUSE WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE HP10 0HH ENGLAND

View Document

14/11/1714 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/11/178 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

05/09/175 September 2017 SAIL ADDRESS CHANGED FROM: C/O GEORGE GREEN LLP 195 HIGH STREET CRADLEY HEATH B64 5HW ENGLAND

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

05/09/165 September 2016 SAIL ADDRESS CHANGED FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DJ ENGLAND

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT PARKES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR VIM VITHALDAS

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MARK IAN NUNNY

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARKES

View Document

15/04/1615 April 2016 ADOPT ARTICLES 12/05/2014

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLAM

View Document

24/02/1624 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/02/1624 February 2016 ADOPT ARTICLES 22/01/2016

View Document

24/02/1624 February 2016 SUB-DIVISION 22/01/16

View Document

24/02/1624 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 2434.99

View Document

03/02/163 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN FROST

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

13/10/1513 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR JODY KENNEDY

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR MARTYN ROBERT FROST

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR JODY KENNEDY

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR JODY KENNEDY

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

16/09/1416 September 2014 SAIL ADDRESS CREATED

View Document

16/09/1416 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR JODY KENNEDY

View Document

16/09/1416 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/07/149 July 2014 17/06/14 STATEMENT OF CAPITAL GBP 2400

View Document

09/07/149 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM OLIVE HOUSE MERCURY PARK WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR MICHAEL DAVID HALLAM

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR ROGER PATRICK FLYNN

View Document

15/04/1415 April 2014 18/09/13 STATEMENT OF CAPITAL GBP 2000

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR ROBERT PARKES

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR ROBERT EDWIN PARKES

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR LOIZOS LOUIS

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY LOIZOS LOUIS

View Document

29/10/1329 October 2013 18/09/13 STATEMENT OF CAPITAL GBP 1800.00

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LOIZOS LOUIS / 23/08/2013

View Document

18/10/1318 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

11/10/1311 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

08/10/138 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077489710001

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR MICHAEL RUTHERFORD

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED OLIVE BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MARTIN DIETER FLICK

View Document

13/02/1313 February 2013 17/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM OLIVE HOUSE KINGS SQUARE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1RX UNITED KINGDOM

View Document

07/11/127 November 2012 PREVSHO FROM 31/01/2013 TO 31/01/2012

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/10/1217 October 2012 CURREXT FROM 31/08/2012 TO 31/01/2013

View Document

17/10/1217 October 2012 01/09/12 STATEMENT OF CAPITAL GBP 952

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MR LOIZOS LOUIS

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR MARK GERAGHTY

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERAGHTY / 12/04/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 31 OAKLEIGH AVENUE EDGWARE MIDDLESEX HA8 5DT ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/08/1123 August 2011 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