About

Registered Number: 02730038
Date of Incorporation: 10/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: 237 Cliffe Lane, Gomersal, Cleckheaton, West Yorks, BD19 4SB

 

Olivia Properties Ltd was established in 1992. The business has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEATON, Pauline Elizabeth 10 July 1992 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 June 2018
SH08 - Notice of name or other designation of class of shares 07 June 2018
CS01 - N/A 01 June 2018
RESOLUTIONS - N/A 31 May 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 10 April 2017
MR04 - N/A 28 March 2017
CS01 - N/A 22 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2017
SH08 - Notice of name or other designation of class of shares 21 March 2017
RESOLUTIONS - N/A 31 August 2016
CC04 - Statement of companies objects 31 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 31 August 2016
SH08 - Notice of name or other designation of class of shares 31 August 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 07 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
AA - Annual Accounts 21 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 30 June 2000
395 - Particulars of a mortgage or charge 23 September 1999
395 - Particulars of a mortgage or charge 23 September 1999
395 - Particulars of a mortgage or charge 23 September 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 08 July 1999
395 - Particulars of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 29 June 1998
395 - Particulars of a mortgage or charge 18 May 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 17 April 1994
395 - Particulars of a mortgage or charge 21 January 1994
363s - Annual Return 14 October 1993
395 - Particulars of a mortgage or charge 20 August 1993
395 - Particulars of a mortgage or charge 21 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1992
288 - N/A 22 July 1992
NEWINC - New incorporation documents 10 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2009 Fully Satisfied

N/A

Legal charge 27 July 2004 Outstanding

N/A

Legal charge 27 July 2004 Outstanding

N/A

Legal charge 07 July 2004 Outstanding

N/A

Legal charge 22 September 1999 Outstanding

N/A

Legal charge 22 September 1999 Fully Satisfied

N/A

Legal charge 22 September 1999 Outstanding

N/A

Legal charge 25 January 1999 Outstanding

N/A

Legal mortgage 05 May 1998 Fully Satisfied

N/A

Mortgage debenture 14 January 1994 Fully Satisfied

N/A

Legal mortgage 16 August 1993 Outstanding

N/A

Legal mortgage 18 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.