Background WavePink WaveYellow Wave

OLIVETINA PROPERTY LIMITED (06412912)

OLIVETINA PROPERTY LIMITED (06412912) is an active UK company. incorporated on 30 October 2007. with registered office in Sandown. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OLIVETINA PROPERTY LIMITED has been registered for 18 years. Current directors include SCOTT, Christopher.

Company Number
06412912
Status
active
Type
ltd
Incorporated
30 October 2007
Age
18 years
Address
Unit S2, Branstone Business Park Stockmans Close, Sandown, PO36 0EQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SCOTT, Christopher
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVETINA PROPERTY LIMITED

OLIVETINA PROPERTY LIMITED is an active company incorporated on 30 October 2007 with the registered office located in Sandown. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OLIVETINA PROPERTY LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06412912

LTD Company

Age

18 Years

Incorporated 30 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

CHRISTOPHER SCOTT LIMITED
From: 30 October 2007To: 4 September 2008
Contact
Address

Unit S2, Branstone Business Park Stockmans Close Branstone Sandown, PO36 0EQ,

Previous Addresses

Unit 52, Branstone Business Park Stockmans Close Branstone Sandown Isle of Wight PO36 0EQ England
From: 30 April 2024To: 11 August 2025
East Quay, Kite Hill, Wootton Bridge, Ryde Isle of Wight PO33 4LA
From: 30 October 2007To: 30 April 2024
Timeline

7 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Nov 13
Director Left
May 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SCOTT, Christopher

Active
Stockmans Close, SandownPO36 0EQ
Born May 1953
Director
Appointed 01 Jul 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Oct 2007
Resigned 01 Jul 2008

ATTRILL, James Robert Woodward

Resigned
East Quay, Kite Hill, Wootton, Isle Of WightPO33 4LA
Born June 1965
Director
Appointed 01 Jul 2008
Resigned 03 Mar 2011

HAINES, Keith

Resigned
East Quay, Kite Hill, Wootton, Isle Of WightPO33 4LA
Born September 1946
Director
Appointed 01 Oct 2010
Resigned 12 May 2015

LONG, David

Resigned
East Quay, Kite Hill, Wootton, Isle Of WightPO33 4LA
Born February 1981
Director
Appointed 01 Apr 2011
Resigned 25 Nov 2013

SPENCE, Charles Lawrence Mountfort

Resigned
East Quay, Kite Hill, Wootton, Isle Of WightPO33 4LA
Born January 1972
Director
Appointed 01 Jul 2008
Resigned 24 Nov 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Oct 2007
Resigned 01 Jul 2008

Persons with significant control

1

Mr Christopher Scott

Active
Stockmans Close, SandownPO36 0EQ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
19 November 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Legacy
21 February 2012
MG04MG04
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
24 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
24 July 2009
225Change of Accounting Reference Date
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Memorandum Articles
8 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Incorporation Company
30 October 2007
NEWINCIncorporation