OLIVIA CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewNotification of a person with significant control statement

View Document

04/11/254 November 2025 NewTermination of appointment of Linda Nairn as a secretary on 2025-11-01

View Document

04/11/254 November 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

04/11/254 November 2025 NewAppointment of Mr Jason Spiers as a secretary on 2025-11-01

View Document

04/11/254 November 2025 NewCessation of Linda Nairn as a person with significant control on 2025-11-01

View Document

27/02/2527 February 2025 Amended total exemption full accounts made up to 2023-05-31

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

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

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Daniel Linz as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mr Haydn Morris as a director on 2024-10-21

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2020-10-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA NAIRN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL LICKISS

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY NEIL LICKISS

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS LINDA NAIRN

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MRS LINDA NAIRN

View Document

10/07/1810 July 2018 CESSATION OF NEIL MARCUS LICKISS AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/07/1411 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/138 May 2013 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