OLIVE TREE WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

05/06/255 June 2025 Director's details changed for Mr Simon William Herbert on 2025-06-05

View Document

05/06/255 June 2025 Change of details for Mr Simon William Herbert as a person with significant control on 2025-06-05

View Document

03/06/253 June 2025 Director's details changed for Mr Simon William Herbert on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mr Simon William Herbert as a person with significant control on 2025-06-03

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Registered office address changed from Space Station Wakefield Office 4 Denby Dale Road Wakefield WF1 1HR England to Seemore Business Centre 43a Towngate Ossett WF5 9BL on 2025-01-14

View Document

04/10/244 October 2024 Registered office address changed from 4 West Parade Wakefield WF1 1LT England to Space Station Wakefield Office 4 Denby Dale Road Wakefield WF1 1HR on 2024-10-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Director's details changed for Mr Simon William Herbert on 2022-03-25

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/11/195 November 2019 PREVSHO FROM 28/02/2020 TO 31/08/2019

View Document

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 5 THE COURT LOFTHOUSE WAKEFIELD WF3 3FX ENGLAND

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HERBERT / 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 4 HENRY MOORE COURT WOOLLEY GRANGE BARNSLEY S75 5QS ENGLAND

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNIT 5B WAKEFIELD BUSINESS PARK SOUTH PARK WAY WAKEFIELD 41 BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF2 0XJ

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WILCOCK

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED OLIVE TREE FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 24/08/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HERBERT / 01/01/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART WILCOCK / 01/01/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED OLIVE TREE CORPORATE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 89 BRADFORD ROAD EAST ARDSLEY WAKEFIELD WF3 2JD

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1319 February 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