OLIVIA CLOSE MANAGEMENT COMPANY LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Notification of a person with significant control statement |
| 04/11/254 November 2025 New | Termination of appointment of Linda Nairn as a secretary on 2025-11-01 |
| 04/11/254 November 2025 New | Confirmation statement made on 2025-10-10 with updates |
| 04/11/254 November 2025 New | Appointment of Mr Jason Spiers as a secretary on 2025-11-01 |
| 04/11/254 November 2025 New | Cessation of Linda Nairn as a person with significant control on 2025-11-01 |
| 27/02/2527 February 2025 | Amended total exemption full accounts made up to 2023-05-31 |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 13/02/2513 February 2025 | Registered office address changed from C/O Atreus Accountants Ltd Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH England to C/O Richards Sfh Management Ltd Richards Sfh Management 147 Wareham Road Wimborne Dorset BH21 3LA on 2025-02-13 |
| 07/12/247 December 2024 | Registered office address changed from A42 Arena Business Centre 9 Nimrod Way Ferndown D0Rset BH21 7UH England to C/O Atreus Accountants Ltd Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH on 2024-12-07 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 21/10/2421 October 2024 | Termination of appointment of Daniel Linz as a director on 2024-10-21 |
| 21/10/2421 October 2024 | Appointment of Mr Haydn Morris as a director on 2024-10-21 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-10-20 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2021-05-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2020-10-20 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA NAIRN |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL LICKISS |
| 10/07/1810 July 2018 | APPOINTMENT TERMINATED, SECRETARY NEIL LICKISS |
| 10/07/1810 July 2018 | DIRECTOR APPOINTED MRS LINDA NAIRN |
| 10/07/1810 July 2018 | SECRETARY APPOINTED MRS LINDA NAIRN |
| 10/07/1810 July 2018 | CESSATION OF NEIL MARCUS LICKISS AS A PSC |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 07/03/187 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 18/05/1618 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 21/07/1521 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
| 13/05/1513 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/07/1411 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 08/05/138 May 2013 | 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