Background WavePink WaveYellow Wave

HECTOR OLIVARIUS LTD (11026167)

HECTOR OLIVARIUS LTD (11026167) is an active UK company. incorporated on 23 October 2017. with registered office in Bury St. Edmunds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HECTOR OLIVARIUS LTD has been registered for 8 years. Current directors include AROMIRE, Edward King.

Company Number
11026167
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
82a James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AROMIRE, Edward King
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECTOR OLIVARIUS LTD

HECTOR OLIVARIUS LTD is an active company incorporated on 23 October 2017 with the registered office located in Bury St. Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HECTOR OLIVARIUS LTD was registered 8 years ago.(SIC: 68100, 70229)

Status

active

Active since 8 years ago

Company No

11026167

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

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

82a James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

18 Rose Walk Purley CR8 3LG England
From: 28 May 2020To: 25 May 2025
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 23 October 2017To: 28 May 2020
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Director Left
May 20
New Owner
May 20
Director Joined
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AROMIRE, Edward King

Active
Rose Walk, PurleyCR8 3LG
Born January 1984
Director
Appointed 15 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 23 Oct 2017
Resigned 17 May 2020

Persons with significant control

1

Mr Edward Aromire

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1984

Nature of Control

Significant influence or control
Notified 20 May 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Incorporation Company
23 October 2017
NEWINCIncorporation