OLIVIA JAMES LIMITED

Company Documents

DateDescription
20/03/1820 March 2018 STRUCK OFF AND DISSOLVED

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MATTHEW TOTTY

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM SUITE 25 HARDMAN MILLS NEW HALL HEY RAWTENSTALL BB4 6HH

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 62 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3SU

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 4 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

20/11/1520 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 FIRST GAZETTE

View Document

28/11/1428 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

04/10/134 October 2013 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