Established in 2002, Olivegreen Ltd have registered office in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed as Oneal, David James, O Neal, David John, O'neal, Claire Elizabeth for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O NEAL, David John | 13 March 2002 | - | 1 |
O'NEAL, Claire Elizabeth | 13 March 2002 | 24 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ONEAL, David James | 24 March 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 October 2016 | |
L64.07 - Release of Official Receiver | 12 July 2016 | |
COCOMP - Order to wind up | 28 July 2015 | |
1.4 - Notice of completion of voluntary arrangement | 16 April 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 09 April 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 22 December 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 28 April 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AD01 - Change of registered office address | 04 February 2014 | |
AA - Annual Accounts | 11 October 2013 | |
CH01 - Change of particulars for director | 01 August 2013 | |
AR01 - Annual Return | 31 July 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 15 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 26 November 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AD01 - Change of registered office address | 15 March 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 10 February 2012 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AD01 - Change of registered office address | 21 February 2011 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
TM01 - Termination of appointment of director | 31 March 2010 | |
TM02 - Termination of appointment of secretary | 31 March 2010 | |
AD01 - Change of registered office address | 31 March 2010 | |
AP03 - Appointment of secretary | 31 March 2010 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 10 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2008 | |
395 - Particulars of a mortgage or charge | 26 June 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
AA - Annual Accounts | 27 January 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
363a - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 17 January 2006 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
395 - Particulars of a mortgage or charge | 26 May 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 04 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2003 | |
363s - Annual Return | 03 June 2003 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
287 - Change in situation or address of Registered Office | 01 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 May 2002 | |
288b - Notice of resignation of directors or secretaries | 01 May 2002 | |
288b - Notice of resignation of directors or secretaries | 01 May 2002 | |
RESOLUTIONS - N/A | 21 March 2002 | |
MEM/ARTS - N/A | 21 March 2002 | |
NEWINC - New incorporation documents | 01 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 24 June 2008 | Outstanding |
N/A |
Debenture | 09 April 2008 | Outstanding |
N/A |
Legal mortgage | 24 April 2006 | Outstanding |
N/A |
Legal mortgage | 10 June 2005 | Outstanding |
N/A |
Debenture | 20 May 2005 | Fully Satisfied |
N/A |
Legal charge | 31 May 2002 | Outstanding |
N/A |
Mortgage and general charge | 31 May 2002 | Outstanding |
N/A |