Advanced company searchLink opens in new window

OLIVELLI LIMITED

Company number 10110197

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 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with updates
07 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 102
20 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 18 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
02 Jun 2020 AD01 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to 20C Ordnance Row Portsmouth PO1 3DN on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Nigel Roger Newman on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mrs Eleanor Louisa Newman on 2 June 2020
21 Nov 2019 AD01 Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 24 Park Road South Havant Hampshire PO9 1HB on 21 November 2019
29 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 6 April 2019 with updates
04 Apr 2019 CH01 Director's details changed for Mr Nigel Roger Newman on 1 November 2016
03 Apr 2019 CH01 Director's details changed for Mrs Eleanor Louisa Newman on 1 November 2016
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates