Advanced company searchLink opens in new window

OLIVIER BABY LIMITED

Company number 07715875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2017 AP01 Appointment of Mrs Alice Dione Rose Smith as a director on 30 April 2017
11 May 2017 AP01 Appointment of Mr Jasper Olivier as a director on 30 April 2017
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Nov 2016 TM02 Termination of appointment of David Fredric Cuthbertson as a secretary on 22 November 2016
22 Nov 2016 TM01 Termination of appointment of Alice Dione Rose Smith as a director on 22 November 2016
22 Nov 2016 AD01 Registered office address changed from C/O Shilton Accounting Services Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ to 3 Whirlow Park Road Sheffield S11 9NN on 22 November 2016
22 Nov 2016 TM01 Termination of appointment of Jasper Olivier as a director on 22 November 2016
22 Nov 2016 TM01 Termination of appointment of Virginia Olivier as a director on 22 November 2016
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 1,661
21 Jan 2016 AP01 Appointment of Mrs Rebecca Kate Stoddard as a director on 20 January 2016
31 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,661
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,661
08 Jan 2014 AAMD Amended accounts made up to 31 July 2012
30 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
28 Oct 2013 AP03 Appointment of Mr David Fredric Cuthbertson as a secretary
28 Oct 2013 TM02 Termination of appointment of Emma Davison as a secretary
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 1,661
25 Sep 2013 AD01 Registered office address changed from 47 Sutherland Grove London SW18 5QP England on 25 September 2013
14 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
13 Aug 2013 AD02 Register inspection address has been changed
13 Aug 2013 AD03 Register(s) moved to registered inspection location
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1,626