OLLIVER CONSTRUCTION & CONVERSIONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Registered office address changed from Caidan House Canal Street Altrincham Cheshire WA14 1TD England to Unit 14,Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 2025-08-19

View Document

19/10/2119 October 2021 Cessation of Mariusz Markiewicz as a person with significant control on 2021-10-06

View Document

19/10/2119 October 2021 Termination of appointment of Mariusz Markiewicz as a director on 2021-10-06

View Document

08/10/218 October 2021 Registered office address changed from 17 the Pantechnicon 2 Seamoor Road Bournemouth BH4 9AN England to Caidan House Canal Street Altrincham Cheshire WA14 1TD on 2021-10-08

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT OLLIVER / 18/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT OLLIVER / 18/10/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM FLAT 1, ANGLEWOOD MANSIONS, 7 WESTBOURNE CLOSE BOURNEMOUTH DORSET BH4 9BW UNITED KINGDOM

View Document

19/03/1919 March 2019 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