Olivier's Lounge Ltd was registered on 08 June 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This organisation has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUMAN, Mark | 08 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 03 March 2020 | |
MR04 - N/A | 27 August 2019 | |
MR04 - N/A | 27 August 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 21 July 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AD01 - Change of registered office address | 01 July 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 12 June 2014 | |
CH03 - Change of particulars for secretary | 12 June 2014 | |
CH01 - Change of particulars for director | 12 June 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 01 November 2010 | |
SH01 - Return of Allotment of shares | 13 July 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 10 December 2009 | |
395 - Particulars of a mortgage or charge | 12 September 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 16 March 2009 | |
363s - Annual Return | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2007 | |
NEWINC - New incorporation documents | 08 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 August 2009 | Fully Satisfied |
N/A |
Loan agreement and legal charge | 27 November 2007 | Fully Satisfied |
N/A |