Advanced company searchLink opens in new window

OLLIVERE LIMITED

Company number 09944722

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)
10 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with no updates
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
04 Jan 2024 AD01 Registered office address changed from Flat 7 36 Knaresborough Drive London SW18 4GT England to 27 Blackwell Road East Grinstead RH19 3HP on 4 January 2024
02 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
28 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 January 2021
07 Apr 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
03 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
22 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
20 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
07 Nov 2017 AD01 Registered office address changed from 54 Orbis Wharf Bridges Court Road London SW11 3GW England to Flat 7 36 Knaresborough Drive London SW18 4GT on 7 November 2017
20 Sep 2017 AA Micro company accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
18 Feb 2016 CERTNM Company name changed orbis property group LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
17 Feb 2016 AD01 Registered office address changed from 54 Orbis Whard Bridges Court Road London SW11 3GW United Kingdom to 54 Orbis Wharf Bridges Court Road London SW11 3GW on 17 February 2016
11 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-11
  • GBP 1,000