OLLIVER ENTERPRISES LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 NOTIFICATION OF PSC STATEMENT ON 03/10/2018

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR NAOMI OLLIVER

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MRS NAOMI OLLIVER

View Document

17/05/1917 May 2019 CESSATION OF NAOMI OLLIVER AS A PSC

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 10 CHILGROVE CLOSE GORING-BY-SEA WORTHING BN12 6NG UNITED KINGDOM

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL OLLIVER

View Document

24/08/1824 August 2018 CESSATION OF SAMUEL OLLIVER AS A PSC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/08/173 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/06/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 2

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR SAMUEL OLLIVER

View Document

08/04/178 April 2017 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