Olivegreen Limited

DataGardener
dissolved

Olivegreen Limited

04385402Private Limited With Share Capital

76 Woburn Road, Heath And Reach, Bedfordshire, LU70AR
Incorporated

01/03/2002

Company Age

24 years

Directors

2

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

Olivegreen Limited (04385402) is a private limited with share capital incorporated on 01/03/2002 (24 years old) and registered in bedfordshire, LU70AR. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 01/03/2002
LU70AR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:12-10-2016
Liquidation Compulsory Completion
Category:Insolvency
Date:12-07-2016
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-07-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:16-04-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-03-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:10-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Termination Director Company With Name
Category:Officers
Date:31-03-2010
Termination Secretary Company With Name
Category:Officers
Date:31-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2009
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:10-12-2008
Legacy
Category:Mortgage
Date:14-07-2008
Legacy
Category:Mortgage
Date:26-06-2008
Legacy
Category:Mortgage
Date:19-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:12-06-2007
Legacy
Category:Officers
Date:11-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2007
Legacy
Category:Mortgage
Date:05-05-2006
Legacy
Category:Annual Return
Date:01-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2006
Legacy
Category:Mortgage
Date:18-06-2005
Legacy
Category:Mortgage
Date:26-05-2005
Legacy
Category:Annual Return
Date:15-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2004
Legacy
Category:Annual Return
Date:04-03-2004
Legacy
Category:Capital
Date:03-07-2003
Legacy
Category:Annual Return
Date:03-06-2003
Legacy
Category:Mortgage
Date:13-06-2002
Legacy
Category:Mortgage
Date:13-06-2002
Legacy
Category:Address
Date:01-05-2002
Legacy
Category:Capital
Date:01-05-2002
Legacy
Category:Officers
Date:01-05-2002
Legacy
Category:Officers
Date:01-05-2002
Legacy
Category:Officers
Date:01-05-2002
Legacy
Category:Officers
Date:01-05-2002
Memorandum Articles
Category:Incorporation
Date:21-03-2002
Resolution
Category:Resolution
Date:21-03-2002
Incorporation Company
Category:Incorporation
Date:01-03-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date22/12/2014
Latest Accounts31/03/2014

Trading Addresses

76 Woburn Road, Heath And Reach, Leighton Buzzard, Bedfordshire, LU70ARRegistered
27 Redwood Glade, Leighton Buzzard, Bedfordshire, LU73JT

Contact

76 Woburn Road, Heath And Reach, Bedfordshire, LU70AR