Background WavePink WaveYellow Wave

THE OLIVE TREE PRIMARY SCHOOL BOLTON LIMITED (07956473)

THE OLIVE TREE PRIMARY SCHOOL BOLTON LIMITED (07956473) is an active UK company. incorporated on 20 February 2012. with registered office in Bolton. The company operates in the Education sector, engaged in primary education. THE OLIVE TREE PRIMARY SCHOOL BOLTON LIMITED has been registered for 14 years. Current directors include BHIKHA, Imran Ishak, KHAN, Esra Nawaz, MALEK, Javid and 5 others.

Company Number
07956473
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2012
Age
14 years
Address
Adelaide House, Bolton, BL3 3NY
Industry Sector
Education
Business Activity
Primary education
Directors
BHIKHA, Imran Ishak, KHAN, Esra Nawaz, MALEK, Javid, MOLE, Colin David, PATEL, Tasneem Mohamed Taher, RIAZ, Qamar, SARDAR, Mubarak, VALLI, Nasima
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLIVE TREE PRIMARY SCHOOL BOLTON LIMITED

THE OLIVE TREE PRIMARY SCHOOL BOLTON LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in primary education. THE OLIVE TREE PRIMARY SCHOOL BOLTON LIMITED was registered 14 years ago.(SIC: 85200)

Status

active

Active since 14 years ago

Company No

07956473

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Adelaide House Adelaide Street Bolton, BL3 3NY,

Previous Addresses

1 Randal Street Bolton BL3 4AG
From: 19 March 2013To: 22 August 2018
2-14 Randal Street Bolton Lancashire BL3 4AG England
From: 20 February 2012To: 19 March 2013
Timeline

42 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
May 17
Director Left
May 17
Director Left
Dec 17
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Sept 20
Director Left
May 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Sept 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Aug 24
New Owner
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Sept 25
Owner Exit
Mar 26
0
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

BHIKHA, Imran Ishak

Active
Adelaide Street, BoltonBL3 3NY
Born June 1987
Director
Appointed 01 May 2013

KHAN, Esra Nawaz

Active
Adelaide Street, BoltonBL3 3NY
Born May 1990
Director
Appointed 16 Jul 2024

MALEK, Javid

Active
Adelaide Street, BoltonBL3 3NY
Born November 1971
Director
Appointed 16 Jul 2024

MOLE, Colin David

Active
Adelaide Street, BoltonBL3 3NY
Born October 1960
Director
Appointed 11 Mar 2018

PATEL, Tasneem Mohamed Taher

Active
Adelaide Street, BoltonBL3 3NY
Born June 1982
Director
Appointed 01 May 2013

RIAZ, Qamar

Active
Adelaide Street, BoltonBL3 3NY
Born January 1975
Director
Appointed 08 May 2025

SARDAR, Mubarak

Active
Adelaide Street, BoltonBL3 3NY
Born November 1981
Director
Appointed 27 Apr 2023

VALLI, Nasima

Active
Adelaide Street, BoltonBL3 3NY
Born August 1986
Director
Appointed 27 Apr 2023

BOBAT, Mohamed Gulam Hussain

Resigned
Randal Street, BoltonBL3 4AG
Born January 1963
Director
Appointed 20 Feb 2012
Resigned 31 Aug 2017

BROSTER, Stuart Paul

Resigned
Adelaide Street, BoltonBL3 3NY
Born April 1961
Director
Appointed 26 Jun 2020
Resigned 18 Jul 2022

CARDWELL, Sheryl Dianne

Resigned
Adelaide Street, BoltonBL3 3NY
Born July 1973
Director
Appointed 26 Jun 2020
Resigned 27 Jun 2022

CHAUHAN, Maryam

Resigned
Deane Church Lane, BoltonBL3 4EW
Born June 1980
Director
Appointed 12 Dec 2022
Resigned 15 Jul 2025

CHOHAN, Abdul Aziz

Resigned
Adelaide Street, BoltonBL3 3NY
Born August 1974
Director
Appointed 01 May 2013
Resigned 08 May 2025

CHOUDRY, Farhat Yasmin

Resigned
St. James's Road, BlackburnBB1 8ES
Born August 1975
Director
Appointed 01 Sept 2013
Resigned 27 Mar 2019

GANGAT, Salmaan Ahmed

Resigned
Hulton Lane, BoltonBL3 4JD
Born September 1981
Director
Appointed 01 Sept 2014
Resigned 20 Nov 2018

KALA, Imtiaz

Resigned
Adelaide Street, BoltonBL3 3NY
Born April 1971
Director
Appointed 11 Mar 2019
Resigned 24 May 2022

MANGERA, Mohammed Yusuf

Resigned
Randal Street, BoltonBL3 4AG
Born October 1963
Director
Appointed 01 May 2013
Resigned 19 Sept 2016

MCCAFFREY, Lauren

Resigned
Adelaide Street, BoltonBL3 3NY
Born November 1983
Director
Appointed 11 Mar 2019
Resigned 04 Mar 2024

PATEL, Iqbal Yakub

Resigned
Randal Street, BoltonBL3 4AG
Born June 1970
Director
Appointed 01 May 2013
Resigned 31 Aug 2016

PATEL, Yasin

Resigned
Randal Street, BoltonBL3 4AG
Born July 1988
Director
Appointed 01 Sept 2014
Resigned 15 Jul 2019

PEET, Andrew David

Resigned
Adelaide Street, BoltonBL3 3NY
Born May 1953
Director
Appointed 11 Mar 2018
Resigned 29 Sept 2019

RAHMAN, Zarina

Resigned
Adelaide Street, BoltonBL3 3NY
Born July 1981
Director
Appointed 08 Mar 2019
Resigned 10 Jun 2020

SARDAR, Mubarak

Resigned
Adelaide Street, BoltonBL3 3NY
Born November 1981
Director
Appointed 08 Mar 2019
Resigned 07 Mar 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Abdul Aziz Chohan

Active
Adelaide Street, BoltonBL3 3NY
Born August 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 08 May 2025

Mrs Barbara Mary Daykin

Ceased
Adelaide Street, BoltonBL3 3NY
Born September 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 13 Jul 2020
Ceased 17 Mar 2026

Mr Abdullah Adam Patel

Active
Adelaide Street, BoltonBL3 3NY
Born July 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Mohamed Gulam Hussain Bobat

Ceased
Adelaide Street, BoltonBL3 3NY
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2022

Mr Hanif Goolam Mahomed

Active
Adelaide Street, BoltonBL3 3NY
Born May 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Incorporation Company
20 February 2012
NEWINCIncorporation