OLIVER & LEARN

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Cessation of Mark John Hosking as a person with significant control on 2023-10-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

05/12/235 December 2023 Cessation of Gregory Gerard Wixted as a person with significant control on 2023-10-01

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Confirmation statement made on 2022-11-21 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ELAINE WHALE

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMINA BONITA FOLARIN

View Document

09/11/189 November 2018 CESSATION OF SIMON DAVID WEAVER AS A PSC

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MRS SHARON ELAINE WHALE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MISS AMINA BONITA FOLARIN

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WEAVER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MISS HAYLEY NICOLE ELWELL

View Document

22/03/1722 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 2 TABERNACLE STREET LONDON EC2A 4LU

View Document

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE MARTIN / 08/06/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID WEAVER / 08/06/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM OLIVER MARKETING LIMITED 3RD FLOOR, UNION HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX UNITED KINGDOM

View Document

30/11/1530 November 2015 21/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GERARD WIXTED / 08/06/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD BONNETTE / 08/06/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HOSKING / 08/06/2015

View Document

21/11/1421 November 2014 CURRSHO FROM 30/11/2015 TO 30/06/2015

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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