Advanced company searchLink opens in new window

OLIVIA INDIA LIMITED

Company number 07061531

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)
25 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
25 Nov 2014 CH01 Director's details changed for Mr David Anthony Williams on 30 October 2014
18 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from 2nd Floor Clifton Court Corner Hall Hemel Hempstead HP3 9XY to First Floor Unit 2 Grove Court Grove Park Enderby Leicestershire LE19 1SA on 13 August 2014
31 Mar 2014 TM01 Termination of appointment of Steven Forder as a director on 28 March 2014
06 Jan 2014 AP01 Appointment of Mr Steven Forder as a director on 6 January 2014
27 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
27 Nov 2013 CH01 Director's details changed for David Anthony Williams on 30 October 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
02 Jan 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
18 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
06 Feb 2010 AP01 Appointment of David Williams as a director
06 Nov 2009 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
06 Nov 2009 TM01 Termination of appointment of Dunstana Davies as a director
30 Oct 2009 NEWINC Incorporation