Advanced company searchLink opens in new window

OLIVIA MEI LIMITED

Company number 11924419

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)
21 Jan 2025 RP05 Registered office address changed to PO Box 4385, 11924419 - Companies House Default Address, Cardiff, CF14 8LH on 21 January 2025
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 AA Micro company accounts made up to 30 April 2021
15 Feb 2022 CERTNM Company name changed open up commerce LTD\certificate issued on 15/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-11
13 Feb 2022 CH03 Secretary's details changed for Mr James Thomas Baillie on 13 February 2022
13 Feb 2022 CH01 Director's details changed for Mr James Thomas Baillie on 13 February 2022
13 Feb 2022 AD01 Registered office address changed from 12 Widgeon Close Gosport Hampshire PO12 4JG United Kingdom to 86-90 Paul Street London EC2A 4NE on 13 February 2022
13 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 30 April 2020
21 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with updates
16 May 2020 CS01 Confirmation statement made on 2 April 2020 with updates
16 May 2020 PSC04 Change of details for Mr James Thomas Baillie as a person with significant control on 2 April 2020
26 Apr 2020 PSC04 Change of details for Mr James Thomas Baillie as a person with significant control on 26 March 2020
26 Apr 2020 AD01 Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 12 Widgeon Close Gosport Hampshire PO124JG on 26 April 2020
26 Apr 2020 CH03 Secretary's details changed for Mr James Thomas Baillie on 26 March 2020
26 Apr 2020 CH01 Director's details changed for Mr James Thomas Baillie on 26 March 2020
26 Aug 2019 PSC04 Change of details for Mr James Thomas Baillie as a person with significant control on 26 August 2019
12 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
04 Aug 2019 PSC04 Change of details for Mr James Thomas Baillie as a person with significant control on 4 August 2019
04 Aug 2019 CH01 Director's details changed for Mr James Thomas Baillie on 4 August 2019
03 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-03
  • GBP 100