Background WavePink WaveYellow Wave

OLIVE GROVE BISTRO LIMITED (08863375)

OLIVE GROVE BISTRO LIMITED (08863375) is an active UK company. incorporated on 27 January 2014. with registered office in Perranarworthal. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. OLIVE GROVE BISTRO LIMITED has been registered for 12 years. Current directors include BODLE, Jacqueline Lesley, BODLE, Peter Winstanley.

Company Number
08863375
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
The Olive Grove Barras Moor Farm, Perranarworthal, TR3 7PE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BODLE, Jacqueline Lesley, BODLE, Peter Winstanley
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE GROVE BISTRO LIMITED

OLIVE GROVE BISTRO LIMITED is an active company incorporated on 27 January 2014 with the registered office located in Perranarworthal. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. OLIVE GROVE BISTRO LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08863375

LTD Company

Age

12 Years

Incorporated 27 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

The Olive Grove Barras Moor Farm Barras Moor Perranarworthal, TR3 7PE,

Previous Addresses

The Olive Grove the Olive Grove Barras Moor Farm, Barras Moor Perranarworthal Truro TR3 7PE England
From: 12 August 2025To: 12 August 2025
Olive Grove Bistro Barras Moor Perranarworthal Truro Cornwall TR3 7PE
From: 8 February 2015To: 12 August 2025
Se116 the Innovation Centre Priorslee Campus Telford Shropshire TF2 9FT England
From: 27 January 2014To: 8 February 2015
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Jun 23
Director Left
Jan 25
Funding Round
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BODLE, Jacqueline Lesley

Active
Perrenarworthal, TruroTR3 7PE
Born May 1951
Director
Appointed 12 Jun 2025

BODLE, Peter Winstanley

Active
Perrenarworthal, TruroTR3 7PE
Born December 1944
Director
Appointed 12 Jun 2025

SUTHERLAND, Scott William Mcleod

Resigned
LongdownsTR10 9LT
Born June 1973
Director
Appointed 27 Jan 2014
Resigned 04 Nov 2025

SUTHERLAND, Shane Alexander Mcleod

Resigned
3 Caernarvon Lane, ShrewsburySY4 4PX
Born August 1966
Director
Appointed 27 Jan 2014
Resigned 06 Jan 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Peter Winstanley Bodle

Active
Perrenarworthal, TruroTR3 7PE
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jun 2025

Mrs Jacqueline Lesley Bodle

Active
Perrenarworthal, TruroTR3 7PE
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jun 2025

Mr Scott William Mcleod Sutherland

Ceased
LongdownsTR10 9LT
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jun 2025

Mr Shane Alexander Mcleod Sutherland

Ceased
3 Caernarvon Lane, ShrewsburySY4 4PX
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2015
AD01Change of Registered Office Address
Incorporation Company
27 January 2014
NEWINCIncorporation