About

Registered Number: 04385402
Date of Incorporation: 01/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2016 (7 years and 6 months ago)
Registered Address: 76 Woburn Road, Heath And Reach, Bedfordshire, LU7 0AR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.