Background WavePink WaveYellow Wave

OLIVER ROCCO HOLDINGS LIMITED (11680866)

OLIVER ROCCO HOLDINGS LIMITED (11680866) is an active UK company. incorporated on 16 November 2018. with registered office in Bingley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLIVER ROCCO HOLDINGS LIMITED has been registered for 7 years. Current directors include CHAMBERLAIN, April Alison, CHAMBERLAIN, Nicholas James.

Company Number
11680866
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
109-111 Main Street, Bingley, BD16 2HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERLAIN, April Alison, CHAMBERLAIN, Nicholas James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER ROCCO HOLDINGS LIMITED

OLIVER ROCCO HOLDINGS LIMITED is an active company incorporated on 16 November 2018 with the registered office located in Bingley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OLIVER ROCCO HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11680866

LTD Company

Age

7 Years

Incorporated 16 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

109-111 Main Street Bingley, BD16 2HT,

Previous Addresses

C/O Walkers Accountants Ltd, Suite 3 Aireside House,Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ United Kingdom
From: 16 November 2018To: 26 February 2021
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
May 20
Loan Secured
Nov 20
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Nov 22
Loan Cleared
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
May 24
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHAMBERLAIN, April Alison

Active
Main Street, BingleyBD16 2HT
Born April 1972
Director
Appointed 16 Nov 2018

CHAMBERLAIN, Nicholas James

Active
Main Street, BingleyBD16 2HT
Born October 1971
Director
Appointed 16 Nov 2018

Persons with significant control

1

Mr Nicholas James Chamberlain

Active
Main Street, BingleyBD16 2HT
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
29 May 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Incorporation Company
16 November 2018
NEWINCIncorporation