Background WavePink WaveYellow Wave

HUNTER OLIVEIRA LIMITED (12619606)

HUNTER OLIVEIRA LIMITED (12619606) is an active UK company. incorporated on 22 May 2020. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. HUNTER OLIVEIRA LIMITED has been registered for 5 years. Current directors include ADEWOYE-OLADIPO, Ifedapo Olukunle.

Company Number
12619606
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
28 Baddow Road, Chelmsford, CM2 0DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADEWOYE-OLADIPO, Ifedapo Olukunle
SIC Codes
41100, 55900, 68100, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER OLIVEIRA LIMITED

HUNTER OLIVEIRA LIMITED is an active company incorporated on 22 May 2020 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. HUNTER OLIVEIRA LIMITED was registered 5 years ago.(SIC: 41100, 55900, 68100, 81299)

Status

active

Active since 5 years ago

Company No

12619606

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

28 Baddow Road Chelmsford, CM2 0DG,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 22 May 2020To: 20 June 2023
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADEWOYE-OLADIPO, Ifedapo Olukunle

Active
Baddow Road, ChelmsfordCM2 0DG
Born September 1974
Director
Appointed 22 May 2020

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 22 May 2020
Resigned 15 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2021
Ceased 15 Jun 2023

Mr Ifedapo Olukunle Adewoye-Oladipo

Active
Baddow Road, ChelmsfordCM2 0DG
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2020
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
20 July 2023
AAMDAAMD
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Incorporation Company
22 May 2020
NEWINCIncorporation