OLIVINE CAPITAL PARTNERS LIMITED
Status | ACTIVE |
Company No. | 04081668 |
Category | Private Limited Company |
Incorporated | 02 Oct 2000 |
Age | 23 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
OLIVINE CAPITAL PARTNERS LIMITED is an active private limited company with number 04081668. It was incorporated 23 years, 9 months ago, on 02 October 2000. The company address is Old Ale House New Road Old Ale House New Road, Ipswich, IP7 7BX, Suffolk, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type dormant
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type dormant
Date: 05 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-03
Old address: 48 Dedham Meade Dedham Colchester Essex CO7 6EU
New address: Old Ale House New Road Naughton Ipswich Suffolk IP7 7BX
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr Stuart Richard Cumberland
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Change person secretary company with change date
Date: 02 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-30
Officer name: Mr Stuart Richard Cumberland
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Mr Stuart Richard Cumberland
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-23
Officer name: Vanessa Lee Rush
Documents
Change person secretary company with change date
Date: 12 Oct 2010
Action Date: 23 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-23
Officer name: Mr Stuart Richard Cumberland
Documents
Change registered office address company with date old address
Date: 30 Jul 2010
Action Date: 30 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-30
Old address: C/O Vanessa Rush 48 Dedham Meade Dedham Colchester Essex CO7 6EU England
Documents
Change registered office address company with date old address
Date: 21 May 2010
Action Date: 21 May 2010
Category: Address
Type: AD01
Change date: 2010-05-21
Old address: 26 Devonshire Place London W1G 6JE
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Legacy
Date: 12 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 12/09/05 from: 26 dover street london W1S 4LY
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 20/10/04 from: 26 devonshire place london W1G 6JE
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 06/10/04 from: box tree house church street hargrave northamptonshire NN9 6BW
Documents
Certificate change of name company
Date: 01 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed go direct logistics LIMITED\certificate issued on 01/10/04
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Certificate change of name company
Date: 10 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed purple financial LIMITED\certificate issued on 10/07/01
Documents
Legacy
Date: 29 May 2001
Category: Address
Type: 287
Description: Registered office changed on 29/05/01 from: flat 9 riviera court 122 saint katharines way london E1W 1UJ
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/12/01
Documents
Legacy
Date: 19 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 19/12/00 from: box tree cottage church lane hargrave northamptonshire nn
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 16/11/00 from: rm company services LIMITED second floor, 80 great eastern street, london EC2A 3RX
Documents
Some Companies
341 LYTHAM ROAD,BLACKPOOL,FY4 1DS
Number: | 11594849 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 420 4TH FLOOR,BIRMINGHAM,B24 9FD
Number: | 03451877 |
Status: | ACTIVE |
Category: | Private Limited Company |
628 CHESTER ROAD,BIRMINGHAM,B36 0LJ
Number: | 07801374 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL030178 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS
Number: | 10473230 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLUE TIFFIN RESTAURANT (STOKE) LTD
FIRST FLOOR, ARDEN HOUSE,BIRMINGHAM,B10 0HJ
Number: | 10441278 |
Status: | ACTIVE |
Category: | Private Limited Company |