Background WavePink WaveYellow Wave

OLIVE MIDCO LIMITED (09304103)

OLIVE MIDCO LIMITED (09304103) is a dissolved UK company. incorporated on 10 November 2014. with registered office in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OLIVE MIDCO LIMITED has been registered for 11 years. Current directors include CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David.

Company Number
09304103
Status
dissolved
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
Woolovers House, Burgess Hill, RH15 9NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAROE, Mark Frederick, KEHL, Stephen Peter, LESTER, Michael David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE MIDCO LIMITED

OLIVE MIDCO LIMITED is an dissolved company incorporated on 10 November 2014 with the registered office located in Burgess Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OLIVE MIDCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

dissolved

Active since 11 years ago

Company No

09304103

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 26 March 2022 (4 years ago)
Submitted on 8 December 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 November 2023 (2 years ago)
Submitted on 6 November 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 2154 LIMITED
From: 10 November 2014To: 15 June 2015
Contact
Address

Woolovers House Victoria Gardens Burgess Hill, RH15 9NB,

Previous Addresses

17 Waterloo Place London SW1Y 4AR England
From: 17 May 2018To: 28 January 2022
1st Floor, Charles House 5-11 Regent Street London SW1Y 4LR
From: 15 June 2015To: 17 May 2018
, 10 Snow Hill London, EC1A 2AL, England
From: 10 November 2014To: 15 June 2015
Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CAROE, Mark Frederick

Active
Waterloo Place, LondonSW1Y 4AR
Born October 1961
Director
Appointed 22 Oct 2021

KEHL, Stephen Peter

Active
Victoria Gardens, Burgess HillRH15 9NB
Born March 1995
Director
Appointed 05 Jan 2023

LESTER, Michael David

Active
Victoria Gardens, Burgess HillRH15 9NB
Born February 1975
Director
Appointed 12 Jan 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 10 Nov 2014
Resigned 12 Jun 2015

EVANS, Neville John

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born August 1980
Director
Appointed 12 Jun 2015
Resigned 21 Apr 2016

SHERSHUNOVYCH, Ihor

Resigned
LondonEC1A 2AL
Born July 1985
Director
Appointed 10 Nov 2014
Resigned 12 Jun 2015

SILLS, Anthony Christopher

Resigned
Waterloo Place, LondonSW1Y 4AR
Born October 1980
Director
Appointed 12 Jun 2015
Resigned 16 May 2018

TATON, Simon William

Resigned
Victoria Gardens, Burgess HillRH15 9NB
Born November 1985
Director
Appointed 14 Dec 2018
Resigned 30 Sept 2020

WATHERSTON, John Sean

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born July 1965
Director
Appointed 21 Apr 2016
Resigned 07 Apr 2017

WIEGMAN, Albert Edward Bernard

Resigned
Waterloo Place, LondonSW1Y 4AR
Born March 1952
Director
Appointed 12 Jun 2015
Resigned 22 Oct 2021

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Nov 2014
Resigned 12 Jun 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Nov 2014
Resigned 12 Jun 2015

Persons with significant control

1

Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Compulsory
13 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
23 November 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company
30 December 2015
AR01AR01
Resolution
10 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Certificate Change Of Name Company
15 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Incorporation Company
10 November 2014
NEWINCIncorporation