Background WavePink WaveYellow Wave

OLIVE'S BEAUTY & TANNING LTD (15964831)

OLIVE'S BEAUTY & TANNING LTD (15964831) is an active UK company. incorporated on 18 September 2024. with registered office in Beckenham. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. OLIVE'S BEAUTY & TANNING LTD has been registered for 1 year. Current directors include NICHOLSON, Amy Sarah.

Company Number
15964831
Status
active
Type
ltd
Incorporated
18 September 2024
Age
1 years
Address
69 69 High Street, Beckenham, BR3 1AW
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
NICHOLSON, Amy Sarah
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE'S BEAUTY & TANNING LTD

OLIVE'S BEAUTY & TANNING LTD is an active company incorporated on 18 September 2024 with the registered office located in Beckenham. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. OLIVE'S BEAUTY & TANNING LTD was registered 1 year ago.(SIC: 96020)

Status

active

Active since 1 years ago

Company No

15964831

LTD Company

Age

1 Years

Incorporated 18 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to N/A

Next Due

Due by 18 June 2026
Period: 18 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

OLIVE'S WORLD LIMITED
From: 18 September 2024To: 19 September 2024
Contact
Address

69 69 High Street Beckenham, BR3 1AW,

Previous Addresses

, Flat 2 Tendring House Tulse Hill, London, SW2 2HX, England
From: 18 September 2024To: 23 October 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
New Owner
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Dec 24
Owner Exit
Jul 25
Director Left
Jul 25
New Owner
Oct 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NICHOLSON, Amy Sarah

Active
69 High Street, BeckenhamBR3 1AW
Born November 1993
Director
Appointed 10 Dec 2024

DE SOUZA, James Bernard

Resigned
69 High Street, BeckenhamBR3 1AW
Born April 1986
Director
Appointed 27 Oct 2024
Resigned 03 Jul 2025

NICHOLSON, Amy Sarah

Resigned
69 High Street, BeckenhamBR3 1AW
Born November 1993
Director
Appointed 27 Sept 2024
Resigned 24 Oct 2024

UTER, Oliver Jake

Resigned
Tulse Hill, LondonSW2 2HX
Born September 1987
Director
Appointed 18 Sept 2024
Resigned 23 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Miss Amy Nicholson

Active
69 High Street, BeckenhamBR3 1AW
Born November 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2025

Mr James Bernard De Souza

Ceased
69 High Street, BeckenhamBR3 1AW
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2024
Ceased 03 Jul 2025

Miss Amy Sarah Nicholson

Ceased
69 High Street, BeckenhamBR3 1AW
Born November 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2024
Ceased 01 Nov 2024

Mr Oliver Jake Uter

Ceased
69 High Street, BeckenhamBR3 1AW
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2024
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Certificate Change Of Name Company
19 September 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2024
NEWINCIncorporation