Advanced company searchLink opens in new window

OLIVE DEBTCO LIMITED

Company number 09366026

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)
12 Dec 2019 AA Full accounts made up to 30 March 2019
04 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/10/2021.
28 Dec 2018 AA Full accounts made up to 31 March 2018
17 Dec 2018 AP01 Appointment of Mr Simon William Taton as a director on 14 December 2018
08 Jun 2018 TM01 Termination of appointment of Anthony Christopher Sills as a director on 16 May 2018
17 May 2018 AD01 Registered office address changed from 1st Floor, Charles House 5-11 Regent Street London SW1Y 4LR England to 17 Waterloo Place London SW1Y 4AR on 17 May 2018
26 Jan 2018 AP01 Appointment of Mr Michael Lester as a director on 12 January 2018
04 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/10/2021.
21 Dec 2017 AA Full accounts made up to 1 April 2017
28 Apr 2017 TM01 Termination of appointment of John Sean Watherston as a director on 7 April 2017
14 Mar 2017 AA Full accounts made up to 2 April 2016
06 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
23 Nov 2016 RP04AR01 Second filing of the annual return made up to 23 December 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
01 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-01
  • 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
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2021.
15 Jun 2015 CERTNM Company name changed de facto 2155 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
15 Jun 2015 AP01 Appointment of Mr Neville John Evans as a director on 12 June 2015
15 Jun 2015 AP01 Appointment of Mr Anthony Christopher Sills as a director on 12 June 2015
15 Jun 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
15 Jun 2015 TM01 Termination of appointment of Ihor Shershunovych as a director on 12 June 2015
15 Jun 2015 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1st Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 15 June 2015