About

Registered Number: 04341581
Date of Incorporation: 17/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Stonecroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL,

 

Oliveti Construction Ltd was registered on 17 December 2001, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies director is listed as Smith, Gareth Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gareth Paul 28 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 22 January 2020
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 January 2019
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 02 February 2016
MR01 - N/A 08 September 2015
MR01 - N/A 26 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2015
AD04 - Change of location of company records to the registered office 28 January 2015
RESOLUTIONS - N/A 05 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2014
SH19 - Statement of capital 05 June 2014
CAP-SS - N/A 05 June 2014
AA - Annual Accounts 04 June 2014
MR01 - N/A 05 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 19 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 20 January 2012
SH01 - Return of Allotment of shares 27 September 2011
AA01 - Change of accounting reference date 28 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
AA - Annual Accounts 04 August 2009
RESOLUTIONS - N/A 09 February 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 13 September 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
225 - Change of Accounting Reference Date 25 November 2002
395 - Particulars of a mortgage or charge 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
225 - Change of Accounting Reference Date 21 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 24 June 2015 Outstanding

N/A

A registered charge 03 March 2014 Outstanding

N/A

Debenture 29 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.