Background WavePink WaveYellow Wave

OLIVEROCK LIMITED (03709619)

OLIVEROCK LIMITED (03709619) is an active UK company. incorporated on 8 February 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLIVEROCK LIMITED has been registered for 27 years. Current directors include NERDEN, Marc Justin, SHAPIRO, Harvey, SHAPIRO, Tovah.

Company Number
03709619
Status
active
Type
ltd
Incorporated
8 February 1999
Age
27 years
Address
Cavendish House First Floor, London, NW4 4DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NERDEN, Marc Justin, SHAPIRO, Harvey, SHAPIRO, Tovah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVEROCK LIMITED

OLIVEROCK LIMITED is an active company incorporated on 8 February 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLIVEROCK LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03709619

LTD Company

Age

27 Years

Incorporated 8 February 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Cavendish House First Floor 13 Lodge Road London, NW4 4DD,

Previous Addresses

The Exchange Building 4 Brent Cross Gardens London NW4 3RJ
From: 8 February 1999To: 9 May 2019
Timeline

18 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

NERDEN, Marc Justin

Active
Building 4, LondonNW4 3RJ
Secretary
Appointed 01 May 2006

NERDEN, Marc Justin

Active
Building 4, LondonNW4 3RJ
Born January 1971
Director
Appointed 01 May 2006

SHAPIRO, Harvey

Active
Building 4, LondonNW4 3RJ
Born March 1966
Director
Appointed 12 Feb 1999

SHAPIRO, Tovah

Active
Building 4, LondonNW4 3RJ
Born January 1976
Director
Appointed 09 Jan 2001

SHAPIRO, Harvey Ian

Resigned
9 Cavendish Place, LondonW1G 0QD
Secretary
Appointed 12 Feb 1999
Resigned 01 May 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Feb 1999
Resigned 12 Feb 1999

FREEMAN, Martin Ian

Resigned
2 Langham Court, LondonNW4 2NY
Born July 1965
Director
Appointed 12 Feb 1999
Resigned 10 Jan 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Feb 1999
Resigned 12 Feb 1999

Persons with significant control

1

Building 4, LondonNW4 3RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
22 May 2009
287Change of Registered Office
Legacy
22 May 2009
353353
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Made Up Date
18 April 2008
AAAnnual Accounts
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
353353
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Accounts With Made Up Date
7 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363aAnnual Return
Accounts With Made Up Date
23 December 2003
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Legacy
24 January 2003
353353
Legacy
24 January 2003
287Change of Registered Office
Accounts With Made Up Date
30 December 2002
AAAnnual Accounts
Legacy
5 July 2002
363aAnnual Return
Legacy
22 March 2002
363aAnnual Return
Accounts With Made Up Date
20 December 2001
AAAnnual Accounts
Legacy
24 August 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
363aAnnual Return
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
22 January 2001
353353
Legacy
22 January 2001
287Change of Registered Office
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
28 October 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
15 July 2000
395Particulars of Mortgage or Charge
Legacy
22 March 2000
363aAnnual Return
Accounts With Made Up Date
10 February 2000
AAAnnual Accounts
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
288cChange of Particulars
Legacy
2 June 1999
288cChange of Particulars
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1999
225Change of Accounting Reference Date
Legacy
2 March 1999
88(2)R88(2)R
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
18 February 1999
123Notice of Increase in Nominal Capital
Legacy
18 February 1999
287Change of Registered Office
Incorporation Company
8 February 1999
NEWINCIncorporation