OLIVE HEALTHCARE SOLUTIONS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-02-04

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Statement of affairs

View Document

17/02/2417 February 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Registered office address changed from Clerkson House St Peters Way Mansfield Notts NG18 1BQ England to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2024-02-15

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/04/2312 April 2023 Appointment of Mr Regis Masube as a director on 2022-12-01

View Document

12/04/2312 April 2023 Cessation of Wilfred Emmanuel as a person with significant control on 2022-12-01

View Document

12/04/2312 April 2023 Notification of Regis Masube as a person with significant control on 2016-12-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2127 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHIEBERE THADDAEUS OKOLIEGBE / 24/01/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

18/12/1718 December 2017 CESSATION OF REGIS MASUBE AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIEBERE THADDAEUS OKOLIEGBE

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILFRED EMMANUEL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 59 PRINCESS ROAD WEST PRINCESS ROAD WEST LEICESTER LE1 6TR ENGLAND

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR WILFRED EMMANUEL

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED EMMANUEL / 01/10/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILFRED EMMANUEL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR REGIS MASUBE

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR WILFRED EMMANUEL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR VIOLET KAMBANI

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR CHIDIEBERE THADDAEUS OKOLIEGBE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM UNIT 52, BUCKLAND ROAD BUCKLAND ROAD LEICESTER LE5 0NT

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

28/11/1528 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 9 UPPER KING STREET LEICESTER LE1 6XF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY VIOLET KAMBANI

View Document

04/07/144 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MS VIOLET KAMBANI

View Document

04/06/144 June 2014 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