Advanced company searchLink opens in new window

OLIVE BIDCO LIMITED

Company number 09303886

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)
06 Mar 2017 TM01 Termination of appointment of Mark Shenton as a director on 6 March 2017
23 Nov 2016 CS01 Confirmation statement made on 6 September 2016 with updates
23 Nov 2016 RP04AR01 Second filing of the annual return made up to 10 November 2015
28 Apr 2016 AP01 Appointment of Mr John Sean Watherston as a director on 21 April 2016
28 Apr 2016 TM01 Termination of appointment of Neville John Evans as a director on 21 April 2016
30 Dec 2015 AR01 Annual return
Statement of capital on 2015-12-30
  • GBP 6,080,000

Statement of capital on 2016-11-23
  • GBP 6,080,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2016
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue shares 30/06/2015
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 6,080,000
08 Jul 2015 AP01 Appointment of Mr Mark Shenton as a director on 30 June 2015
15 Jun 2015 CERTNM Company name changed de facto 2149 LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
15 Jun 2015 AP01 Appointment of Mr Albert Edward Bernard Wiegman as a director on 12 June 2015
16 Feb 2015 AP01 Appointment of Mr Neville John Evans as a director on 16 February 2015
16 Feb 2015 AP01 Appointment of Mr Anthony Christopher Sills as a director on 16 February 2015
16 Feb 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
16 Feb 2015 AD01 Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to Charles House First Floor 5 - 11 Regent Street London SW1Y 4LR on 16 February 2015
16 Feb 2015 TM01 Termination of appointment of Travers Smith Limited as a director on 16 February 2015
16 Feb 2015 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 16 February 2015
16 Feb 2015 TM01 Termination of appointment of Ihor Shershunovych as a director on 16 February 2015
16 Feb 2015 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 16 February 2015
10 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-10
  • GBP 2