About

Registered Number: 06830899
Date of Incorporation: 26/02/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 1 The Farriers, Southrop, Lechlade, Gloucestershire, GL7 3RL

 

Olivier Art Ltd was setup in 2009, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Owen, Hermione Patience, Osman, Jane, Owen, William Stanhope, Williams, Leon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Hermione Patience 16 December 2009 - 1
OWEN, William Stanhope 16 December 2009 16 December 2009 1
WILLIAMS, Leon 26 February 2009 16 December 2009 1
Secretary Name Appointed Resigned Total Appointments
OSMAN, Jane 16 December 2009 01 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 04 April 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 12 December 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 18 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 08 November 2010
SH01 - Return of Allotment of shares 25 January 2010
AP03 - Appointment of secretary 22 January 2010
AA01 - Change of accounting reference date 22 January 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
CERTNM - Change of name certificate 19 January 2010
CONNOT - N/A 19 January 2010
AR01 - Annual Return 24 December 2009
AD01 - Change of registered office address 24 December 2009
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
NEWINC - New incorporation documents 26 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.