Background WavePink WaveYellow Wave

OLIVE 21 LIMITED (06811961)

OLIVE 21 LIMITED (06811961) is an active UK company. incorporated on 6 February 2009. with registered office in Chatham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OLIVE 21 LIMITED has been registered for 17 years. Current directors include WARD, Claire, WARD, Stephen Charles.

Company Number
06811961
Status
active
Type
ltd
Incorporated
6 February 2009
Age
17 years
Address
11 Kit Hill Avenue, Chatham, ME5 9EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
WARD, Claire, WARD, Stephen Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE 21 LIMITED

OLIVE 21 LIMITED is an active company incorporated on 6 February 2009 with the registered office located in Chatham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OLIVE 21 LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06811961

LTD Company

Age

17 Years

Incorporated 6 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

DIAMOND SCIENTIFIC LIMITED
From: 11 March 2009To: 25 April 2023
SPARKLE SCIENTIFIC LIMITED
From: 6 February 2009To: 11 March 2009
Contact
Address

11 Kit Hill Avenue Walderslade Chatham, ME5 9EU,

Previous Addresses

Dunns 4 Bowes Business Park Lambton Park Chester Le Street Co. Durham DH3 4AN England
From: 6 February 2022To: 24 April 2023
Unit 1K Enterprise House Valley Street Darlington Co. Durham DL1 1GY England
From: 21 June 2019To: 6 February 2022
Unit 3 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 6 February 2009To: 21 June 2019
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Apr 23
Director Joined
Jul 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WARD, Claire

Active
Kit Hill Avenue, ChathamME5 9EU
Born October 1966
Director
Appointed 07 Jul 2023

WARD, Stephen Charles

Active
Kit Hill Avenue, ChathamME5 9EU
Born October 1968
Director
Appointed 23 Mar 2009

PRICE, Richard William

Resigned
The Stream, AylesfordME20 6AG
Born June 1970
Director
Appointed 06 Feb 2009
Resigned 23 Mar 2009

Persons with significant control

2

Mr Stephen Charles Ward

Active
Kit Hill Avenue, ChathamME5 9EU
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Claire Ward

Active
Kit Hill Avenue, ChathamME5 9EU
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Legacy
13 August 2009
287Change of Registered Office
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2009
NEWINCIncorporation