OLLIVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

11/07/2411 July 2024 Change of details for Mr Martin Neilly as a person with significant control on 2024-07-11

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 165 Wilton Road Shirley Southampton Hampshire SO15 5HY England to 7 Ferrymans Quay Netley Abbey Southampton Hampshire SO31 5RA on 2021-12-06

View Document

08/11/218 November 2021 Registration of charge 111096120002, created on 2021-10-27

View Document

08/11/218 November 2021 Satisfaction of charge 111096120001 in full

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111096120001

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN NEILLY / 17/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NEILLY / 17/07/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 7 FERRYMAN QUAYS NETLEY ABBEY HAMPSHIRE SO31 5RA ENGLAND

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NEILLY / 17/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA MCMANUS / 17/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN NEILLY / 17/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MISS NICOLA MCMANUS / 17/07/2019

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MISS NICOLA MCMANUS

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MCMANUS

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN NEILLY / 01/11/2018

View Document

13/12/1713 December 2017 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