About

Registered Number: 05341550
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester, M1 1JA,

 

Founded in 2005, Olive Villas Management Company Ltd are based in Manchester, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Christine Margaret 07 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Michael Peter 20 October 2014 - 1
HODSON, Louise Amanda 07 March 2014 20 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 02 March 2018
CS01 - N/A 31 January 2018
CS01 - N/A 20 January 2017
AA - Annual Accounts 06 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 February 2015
AP03 - Appointment of secretary 21 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 19 September 2014
AA01 - Change of accounting reference date 23 June 2014
AA01 - Change of accounting reference date 20 June 2014
AP03 - Appointment of secretary 19 March 2014
AD01 - Change of registered office address 19 March 2014
AP01 - Appointment of director 19 March 2014
AD01 - Change of registered office address 19 March 2014
AD01 - Change of registered office address 08 March 2014
TM01 - Termination of appointment of director 08 March 2014
TM01 - Termination of appointment of director 08 March 2014
TM02 - Termination of appointment of secretary 08 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
DISS40 - Notice of striking-off action discontinued 05 January 2010
AA - Annual Accounts 31 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 14 May 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 05 November 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 15 February 2007
225 - Change of Accounting Reference Date 25 May 2006
363s - Annual Return 23 March 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
RESOLUTIONS - N/A 29 January 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.