About

Registered Number: 04168434
Date of Incorporation: 27/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Sawley Park, Nottingham Road, Derby, DE21 6AS

 

Established in 2001, Red Olive Ltd have registered office in Derby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. Red Olive Ltd has 2 directors listed as Thellusson, Sarah Anne Elizabeth, Thellusson, Charles William Vere in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THELLUSSON, Charles William Vere 27 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
THELLUSSON, Sarah Anne Elizabeth 27 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 28 March 2002
287 - Change in situation or address of Registered Office 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.