Background WavePink WaveYellow Wave

OLIVE BUSINESS SOLUTIONS LIMITED (04648708)

OLIVE BUSINESS SOLUTIONS LIMITED (04648708) is an active UK company. incorporated on 27 January 2003. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. OLIVE BUSINESS SOLUTIONS LIMITED has been registered for 23 years. Current directors include CRAGGS, Christian James Foxton, FURLONG, Lawrence.

Company Number
04648708
Status
active
Type
ltd
Incorporated
27 January 2003
Age
23 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CRAGGS, Christian James Foxton, FURLONG, Lawrence
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE BUSINESS SOLUTIONS LIMITED

OLIVE BUSINESS SOLUTIONS LIMITED is an active company incorporated on 27 January 2003 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. OLIVE BUSINESS SOLUTIONS LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04648708

LTD Company

Age

23 Years

Incorporated 27 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

OLIVE FIXED LINE SERVICES LIMITED
From: 21 November 2005To: 30 April 2013
CORPORATE MOBILE SOLUTIONS LIMITED
From: 27 January 2003To: 21 November 2005
Contact
Address

Onecom House 4400 Parkway Whiteley Fareham, PO15 7FJ,

Previous Addresses

Olive House Mercury Park Wooburn Green High Wycombe Buckinghamshire HP10 0HH
From: 12 June 2014To: 25 August 2021
Olive House Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH England
From: 3 April 2014To: 12 June 2014
Olive House - Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH
From: 4 February 2013To: 3 April 2014
Olive House Kings Square High Wycombe Buckinghamshire HP11 1RX United Kingdom
From: 22 February 2012To: 4 February 2013
Regus House Highbridge Oxford Road Uxbridge UB8 1HR England
From: 27 January 2003To: 22 February 2012
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Dec 11
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
Jun 13
Loan Secured
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Left
Mar 16
Director Left
Jun 16
Director Left
Aug 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Aug 23
Loan Cleared
Jan 24
Owner Exit
Feb 25
Director Left
Jun 25
Director Left
Jul 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CRAGGS, Christian James Foxton

Active
4400 Parkway, FarehamPO15 7FJ
Born November 1975
Director
Appointed 19 Feb 2021

FURLONG, Lawrence

Active
4400 Parkway, FarehamPO15 7FJ
Born July 1979
Director
Appointed 19 Feb 2021

LOUIS, Loizos

Resigned
- Mercury Park, High WycombeHP10 0HH
Secretary
Appointed 01 Sept 2012
Resigned 18 Sept 2013

LOUIS, Loizos

Resigned
31 Oakleigh Avenue, EdgwareHA8 5DT
Secretary
Appointed 31 Aug 2007
Resigned 31 May 2008

OKEEFFE, Clare Louise

Resigned
1 Seckford Court, HendonNW4 4XP
Secretary
Appointed 01 Sept 2006
Resigned 31 Aug 2007

PARKES, Robert

Resigned
Mercury Park, High WycombeHP10 0HH
Secretary
Appointed 04 Apr 2014
Resigned 31 May 2016

SHEARER, Michelle

Resigned
106, WatfordWD25 7QL
Secretary
Appointed 13 Mar 2003
Resigned 01 Sept 2005

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 27 Jan 2003
Resigned 13 Mar 2003

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 02 Sept 2005
Resigned 01 Sept 2006

DARBY, Thomas Richard

Resigned
99 Elm Road, Sutton ColdfieldB76 2PQ
Born December 1958
Director
Appointed 01 Feb 2006
Resigned 31 Aug 2006

DAVIES, Kerry-Ann

Resigned
- Mercury Park, High WycombeHP10 0HH
Born August 1978
Director
Appointed 01 Aug 2012
Resigned 18 Sept 2013

EWING, Andrew

Resigned
57 Mora Road, LondonNW2 6SL
Born June 1975
Director
Appointed 01 Apr 2003
Resigned 31 Aug 2005

FLICK, Martin Dieter

Resigned
4400 Parkway, FarehamPO15 7FJ
Born December 1967
Director
Appointed 01 Feb 2013
Resigned 02 Jul 2025

FLYNN, Roger Patrick

Resigned
Mercury Park, High WycombeHP10 0HH
Born November 1962
Director
Appointed 19 Sept 2013
Resigned 19 Feb 2021

FOWLER, Adam

Resigned
4400 Parkway, FarehamPO15 7FJ
Born September 1980
Director
Appointed 19 Feb 2021
Resigned 12 Jun 2025

GERAGHTY, Mark

Resigned
Lindsay Parade, Gold Coast
Born May 1975
Director
Appointed 13 Mar 2003
Resigned 19 Feb 2021

HALLAM, Michael David

Resigned
Wycombe Lane, High WycombeHP10 0HH
Born January 1970
Director
Appointed 19 Sept 2013
Resigned 01 Mar 2016

KEENAN-LINDSEY, Owen Richard

Resigned
Kings Square, High WycombeHP11 1RX
Born November 1979
Director
Appointed 01 Dec 2011
Resigned 31 Aug 2012

KENNEDY, Jody

Resigned
Mercury Park, High WycombeHP10 0HH
Born June 1981
Director
Appointed 03 Mar 2015
Resigned 20 Jul 2018

LUCY, Christian

Resigned
44 Harvard Court, West HampsteadNW6 1HN
Born June 1972
Director
Appointed 01 Apr 2003
Resigned 09 Jan 2004

MORRIS, Brett Plunkett

Resigned
Mercury Park, High WycombeHP10 0HH
Born November 1969
Director
Appointed 28 Jan 2021
Resigned 19 Feb 2021

PARKES, Robert Edwin

Resigned
Mercury Park, High WycombeHP10 0HH
Born October 1966
Director
Appointed 04 Apr 2014
Resigned 31 May 2016

RUTHERFORD, Michael Paul

Resigned
- Mercury Park, High WycombeHP10 0HH
Born July 1970
Director
Appointed 12 Jun 2013
Resigned 07 Mar 2014

SAFFMAN, Robert Francis

Resigned
- Mercury Park, High WycombeHP10 0HH
Born June 1970
Director
Appointed 13 Mar 2003
Resigned 18 Sept 2013

WALSH, Alan Richard

Resigned
10 Lymington Court, WatfordWD25 7BT
Born September 1961
Director
Appointed 01 Sept 2005
Resigned 28 Feb 2006

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 27 Jan 2003
Resigned 13 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Parkway, FarehamPO15 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2025
Mercury Park, High WycombeHP10 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
3 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 August 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Resolution
17 February 2021
RESOLUTIONSResolutions
Memorandum Articles
17 February 2021
MAMA
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
7 January 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
3 July 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Legacy
22 December 2012
MG01MG01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
353353
Legacy
16 February 2009
190190
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
287Change of Registered Office
Legacy
1 March 2008
287Change of Registered Office
Legacy
29 February 2008
288cChange of Particulars
Legacy
29 February 2008
288cChange of Particulars
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
31 August 2005
287Change of Registered Office
Legacy
31 August 2005
288bResignation of Director or Secretary
Gazette Notice Compulsary
26 July 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Incorporation Company
27 January 2003
NEWINCIncorporation