OLIVE INTERACTIVE LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/12/243 December 2024 Previous accounting period shortened from 2025-02-28 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

26/11/1726 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH POWER-HYNES

View Document

26/11/1726 November 2017 DIRECTOR APPOINTED MR. PETER JOSEPH POWER-HYNES

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCAVOY

View Document

26/11/1726 November 2017 CESSATION OF SIMON FRANCIS POWER-HYNES AS A PSC

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 DIRECTOR APPOINTED MR PAUL MCAVOY

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER POWER-HYNES

View Document

16/05/1616 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/05/1614 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/05/1614 May 2016 APPOINTMENT TERMINATED, SECRETARY SHANE HAYES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/05/1526 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 7 BATTERSEA SQUARE LONDON SW11 3RA ENGLAND

View Document

12/08/1412 August 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 16 THE CODA CENTRE MUNSTER ROAD FULHAM LONDON SW6 6AW UNITED KINGDOM

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/05/1122 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/05/1015 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SHANE FRANCIS HAYES / 01/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 01/01/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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