About

Registered Number: 03799116
Date of Incorporation: 01/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2018 (5 years and 6 months ago)
Registered Address: 4385, 03799116: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Based in Cardiff, Olivo Restaurants Ltd was founded on 01 July 1999. There is one director listed as Gough, David Ronald for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, David Ronald 14 July 1999 11 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2018
L64.07 - Release of Official Receiver 19 July 2018
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 02 November 2016
RP05 - N/A 05 October 2016
COCOMP - Order to wind up 17 December 2009
AD01 - Change of registered office address 05 October 2009
363a - Annual Return 08 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 January 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 31 July 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 25 May 2007
395 - Particulars of a mortgage or charge 17 April 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 03 December 2004
363a - Annual Return 07 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2003
RESOLUTIONS - N/A 18 September 2003
AA - Annual Accounts 04 July 2003
395 - Particulars of a mortgage or charge 06 June 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 02 February 2001
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 06 September 2000
395 - Particulars of a mortgage or charge 06 September 2000
363s - Annual Return 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
123 - Notice of increase in nominal capital 21 February 2000
123 - Notice of increase in nominal capital 21 February 2000
123 - Notice of increase in nominal capital 21 February 2000
395 - Particulars of a mortgage or charge 20 January 2000
225 - Change of Accounting Reference Date 17 January 2000
MISC - Miscellaneous document 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
RESOLUTIONS - N/A 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
123 - Notice of increase in nominal capital 03 November 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 16 April 2007 Fully Satisfied

N/A

Legal charge of licensed premises 28 May 2003 Fully Satisfied

N/A

Legal mortgage 07 December 2000 Fully Satisfied

N/A

Legal charge 17 August 2000 Fully Satisfied

N/A

Legal charge 17 August 2000 Fully Satisfied

N/A

Mortgage debenture 07 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.