About

Registered Number: 04081668
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Old Ale House New Road, Naughton, Ipswich, Suffolk, IP7 7BX,

 

Based in Ipswich, Suffolk, Olivine Capital Partners Ltd was established in 2000, it has a status of "Active". There are 7 directors listed as Cumberland, Stuart Richard, Rush, Vanessa Lee, Montague, Melba Margaret Mary, Cumberland, Julie, Cumberland, Keith, Cumberland, Stuart Richard, Innes, James Douglas for the organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSH, Vanessa Lee 27 September 2004 - 1
CUMBERLAND, Julie 23 May 2001 27 September 2004 1
CUMBERLAND, Keith 23 May 2001 27 September 2004 1
CUMBERLAND, Stuart Richard 03 October 2000 23 May 2001 1
INNES, James Douglas 27 September 2004 11 July 2005 1
Secretary Name Appointed Resigned Total Appointments
CUMBERLAND, Stuart Richard 27 September 2004 - 1
MONTAGUE, Melba Margaret Mary 03 October 2000 23 May 2001 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 August 2019
AD01 - Change of registered office address 03 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AD01 - Change of registered office address 30 July 2010
AD01 - Change of registered office address 21 May 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 14 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 15 December 2004
395 - Particulars of a mortgage or charge 09 December 2004
287 - Change in situation or address of Registered Office 20 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
CERTNM - Change of name certificate 01 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 23 October 2001
CERTNM - Change of name certificate 10 July 2001
287 - Change in situation or address of Registered Office 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
225 - Change of Accounting Reference Date 05 February 2001
287 - Change in situation or address of Registered Office 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
287 - Change in situation or address of Registered Office 16 November 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.