About

Registered Number: 03320872
Date of Incorporation: 19/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 41 Ellenborough Close, Bishop's Stortford, Hertfordshire, CM23 4HT

 

Olivaris Ltd was founded on 19 February 1997 with its registered office in Bishop's Stortford in Hertfordshire. Currently we aren't aware of the number of employees at the this business. Olivares-alvarez, Miguel Alberto, Olivares, Sheri Lea, Olivares Alvarez, Sheri Lea are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVARES-ALVAREZ, Miguel Alberto 19 February 1997 - 1
OLIVARES ALVAREZ, Sheri Lea 15 April 2003 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
OLIVARES, Sheri Lea 19 February 1997 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 07 December 2011
CH01 - Change of particulars for director 26 September 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD01 - Change of registered office address 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 21 January 2010
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
287 - Change in situation or address of Registered Office 20 June 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 23 February 2000
287 - Change in situation or address of Registered Office 19 August 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 18 March 1998
225 - Change of Accounting Reference Date 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
NEWINC - New incorporation documents 19 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.