Advanced company searchLink opens in new window

OLIVE M2M LIMITED

Company number 08072438

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)
01 Feb 2024 MR04 Satisfaction of charge 080724380001 in full
06 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
15 Sep 2022 AD01 Registered office address changed from Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH to Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ on 15 September 2022
19 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
28 Feb 2021 AP01 Appointment of Mr Adam Fowler as a director on 19 February 2021
28 Feb 2021 TM01 Termination of appointment of Mark Geraghty as a director on 19 February 2021
29 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
12 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
30 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
15 Nov 2017 AD03 Register(s) moved to registered inspection location George Green Llp 195 High Street Cradley Heath B64 5HW
15 Nov 2017 AD02 Register inspection address has been changed to George Green Llp 195 High Street Cradley Heath B64 5HW
11 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
13 Oct 2016 TM01 Termination of appointment of Robert Edwin Parkes as a director on 31 May 2016
13 Oct 2016 TM02 Termination of appointment of Robert Parkes as a secretary on 31 May 2016
19 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
11 Jan 2016 AA Accounts for a dormant company made up to 31 January 2015