Background WavePink WaveYellow Wave

OLIVELLE HOLDINGS LIMITED (06905637)

OLIVELLE HOLDINGS LIMITED (06905637) is an active UK company. incorporated on 14 May 2009. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. OLIVELLE HOLDINGS LIMITED has been registered for 16 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
06905637
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVELLE HOLDINGS LIMITED

OLIVELLE HOLDINGS LIMITED is an active company incorporated on 14 May 2009 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. OLIVELLE HOLDINGS LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

06905637

LTD Company

Age

16 Years

Incorporated 14 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG England
From: 5 September 2018To: 30 May 2023
11 Station Road Budleigh Salterton Devon EX9 6RW United Kingdom
From: 2 November 2015To: 5 September 2018
11 Station Road Budleigh Salterton Devon EX5 1JY United Kingdom
From: 25 June 2015To: 2 November 2015
11 Station Road Budleigh Salterton Devon Budleigh Salterton Devon EX5 1JY United Kingdom
From: 22 June 2015To: 25 June 2015
The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
From: 28 February 2013To: 22 June 2015
Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
From: 14 May 2009To: 28 February 2013
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 12
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Jan 19
Director Left
Oct 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Secured
Nov 21
Loan Secured
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

BEDFORD, Jason Malcolm

Resigned
River Front, EnfieldEN1 3FG
Born December 1969
Director
Appointed 31 Aug 2018
Resigned 02 Oct 2019

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 31 Aug 2018
Resigned 31 Mar 2025

OLIVELLE, Sarah Natalie

Resigned
Woodbury Road, WoodburyEX5 1JY
Born October 1964
Director
Appointed 14 May 2009
Resigned 31 Aug 2018

OLIVELLE, Tom

Resigned
Woodbury Road, WoodburyEX5 1JY
Born June 1963
Director
Appointed 14 May 2009
Resigned 31 Aug 2018

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018

Mrs Sarah Natalie Olivelle

Ceased
Woodbury, ExeterEX5 1JY
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Tom Olivelle

Ceased
Woodbury, ExeterEX5 1JY
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2020
AAAnnual Accounts
Legacy
20 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 November 2020
AGREEMENT2AGREEMENT2
Legacy
20 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Resolution
11 December 2018
RESOLUTIONSResolutions
Resolution
10 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Resolution
19 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Incorporation Company
14 May 2009
NEWINCIncorporation