Background WavePink WaveYellow Wave

OLIVE CLOTHING LIMITED (08529775)

OLIVE CLOTHING LIMITED (08529775) is an active UK company. incorporated on 15 May 2013. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. OLIVE CLOTHING LIMITED has been registered for 12 years. Current directors include MOORE, Ji Seon, MOORE, Rohan.

Company Number
08529775
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
Unit 11d St George's Business Park, Cheltenham, GL51 8HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MOORE, Ji Seon, MOORE, Rohan
SIC Codes
46420, 47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE CLOTHING LIMITED

OLIVE CLOTHING LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. OLIVE CLOTHING LIMITED was registered 12 years ago.(SIC: 46420, 47710, 47910)

Status

active

Active since 12 years ago

Company No

08529775

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 11d St George's Business Park Alstone Lane Cheltenham, GL51 8HF,

Previous Addresses

Unit 11D St George's Business Park Alstone Lane Cheltenham GL51 8HF England
From: 15 May 2018To: 16 May 2018
C/O Rohan Moore Unit 11D St George's Business Park Alstone Lane Cheltenham GL51 8HF England
From: 13 January 2017To: 15 May 2018
7 Pittville Street Cheltenham Gloucestershire GL52 2LN
From: 15 May 2013To: 13 January 2017
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Director Left
Jan 14
Loan Secured
Mar 14
Funding Round
Nov 15
Director Joined
Apr 17
Loan Cleared
Jun 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOORE, Ji Seon

Active
St George's Business Park, CheltenhamGL51 8HF
Born April 1982
Director
Appointed 08 Apr 2017

MOORE, Rohan

Active
St George's Business Park, CheltenhamGL51 8HF
Born February 1976
Director
Appointed 15 May 2013

MOORE, Roger Brian

Resigned
Pittville Street, CheltenhamGL52 2LN
Born April 1973
Director
Appointed 15 May 2013
Resigned 14 Jan 2014

Persons with significant control

2

Mr Rohan Moore

Active
St George's Business Park, CheltenhamGL51 8HF
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Ji Seon Moore

Active
St George's Business Park, CheltenhamGL51 8HF
Born April 1982

Nature of Control

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

Filing History

45

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
12 January 2017
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
12 January 2017
EH03EH03
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Resolution
5 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Incorporation Company
15 May 2013
NEWINCIncorporation