Background WavePink WaveYellow Wave

OLIVE COMMUNICATIONS SOLUTIONS LIMITED (07748971)

OLIVE COMMUNICATIONS SOLUTIONS LIMITED (07748971) is a dissolved UK company. incorporated on 23 August 2011. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OLIVE COMMUNICATIONS SOLUTIONS LIMITED has been registered for 14 years.

Company Number
07748971
Status
dissolved
Type
ltd
Incorporated
23 August 2011
Age
14 years
Address
Onecom House 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE COMMUNICATIONS SOLUTIONS LIMITED

OLIVE COMMUNICATIONS SOLUTIONS LIMITED is an dissolved company incorporated on 23 August 2011 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OLIVE COMMUNICATIONS SOLUTIONS LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07748971

LTD Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 3 November 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 August 2024 (1 year ago)
Submitted on 23 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

OLIVE BUSINESS SOLUTIONS LIMITED
From: 23 August 2011To: 30 April 2013
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 Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH
From: 4 February 2013To: 12 June 2014
Olive House Kings Square High Wycombe Buckinghamshire HP11 1RX United Kingdom
From: 13 April 2012To: 4 February 2013
31 Oakleigh Avenue Edgware Middlesex HA8 5DT England
From: 23 August 2011To: 13 April 2012
Timeline

45 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Apr 12
Funding Round
Oct 12
Funding Round
Feb 13
Director Joined
Mar 13
Director Joined
Jun 13
Loan Secured
Jun 13
Funding Round
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Jan 16
Share Issue
Feb 16
Funding Round
Feb 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 18
Director Left
May 19
Director Joined
May 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Loan Cleared
Jan 24
Capital Update
Jan 25
Director Left
Jun 25
Director Left
Jul 25
9
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Gazette Dissolved Voluntary
12 August 2025
GAZ2(A)GAZ2(A)
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
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 May 2025
DS01DS01
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2025
SH19Statement of Capital
Legacy
23 January 2025
CAP-SSCAP-SS
Resolution
23 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 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
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
25 August 2021
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Capital Allotment Shares
20 March 2021
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
17 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 November 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Capital Name Of Class Of Shares
15 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Statement Of Companys Objects
24 February 2016
CC04CC04
Capital Name Of Class Of Shares
24 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Resolution
24 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Move Registers To Sail Company With New Address
16 September 2014
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Sail Address Company With New Address
16 September 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Resolution
9 July 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Resolution
8 October 2013
RESOLUTIONSResolutions
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
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Secretary Company With Name
18 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Incorporation Company
23 August 2011
NEWINCIncorporation