THE OLIVE TREE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Register inspection address has been changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Darley Ash Chipperfield Road Bovingdon Hertfordshire HP3 0JN on 2023-09-20

View Document

15/09/2315 September 2023 Registered office address changed from Darley Ash Chipperfield Road Bovingdon Hertfordshire HP3 0JN to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Satisfaction of charge 3 in full

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Satisfaction of charge 2 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 026483010005 in full

View Document

02/12/212 December 2021 Appointment of Ms Maria Josephine Cooper as a director on 2021-12-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1923 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 1000100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO SCACCO / 17/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR PIERO SCACCO / 17/01/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1820 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 1000002

View Document

17/04/1817 April 2018 NEW SHARE CLASS CREATED 01/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 AUDITED ABRIDGED

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERO SCACCO

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/09/1726 September 2017 SAIL ADDRESS CREATED

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY SCACCO / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY SCACCO / 14/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 28/03/14

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026483010005

View Document

06/10/146 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026483010004

View Document

05/01/145 January 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/10/1229 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/10/096 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/09/0326 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9821 September 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: PRIDE HILL HOUSE, 23, ST.MARY'S ST, SHREWSBURY, SHROPSHIRE. SY1 1ED.

View Document

20/11/9520 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

01/10/931 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/03/93

View Document

09/03/939 March 1993 COMPANY NAME CHANGED REBECCA HOSSACK (ST.JAMES'S) LIM ITED CERTIFICATE ISSUED ON 10/03/93

View Document

12/11/9212 November 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 S386 DISP APP AUDS 21/09/92

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED HANDYART LIMITED CERTIFICATE ISSUED ON 16/10/91

View Document

24/09/9124 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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