Company NameMarianne Olyver And Her Orchestra Limited
DirectorsMarianne Olyver and Matthew James Olyver
Company StatusActive
Company Number03495294
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Marianne Olyver
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Matthew James Olyver
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NamePatrick James Crooke
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGeorgis
The Street, Stoke By Clare
Sudbury
Suffolk
CO10 8HR
Secretary NameMrs Iris Honeyball
NationalityBritish
StatusResigned
Appointed19 February 2002(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressMulberry House
Belchamp St Paul
Sudbury
Suffolk
CO10 7BP
Secretary NameCarolyn Moss
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 November 2018)
RoleCompany Director
Correspondence AddressGridleys
Belchamp Otten
Sudbury
Suffolk
CO10 7BH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mrs Marianne Olyver
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,434
Cash£1,069
Current Liabilities£38,503

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
12 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
14 January 2021Change of details for Mr Matthew James Olyver as a person with significant control on 4 January 2021 (2 pages)
14 January 2021Director's details changed for Mr Matthew James Olyver on 4 January 2021 (2 pages)
14 January 2021Change of details for Marianne Olyver as a person with significant control on 4 January 2021 (2 pages)
14 January 2021Director's details changed for Marianne Olyver on 4 January 2021 (2 pages)
8 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
21 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
21 January 2020Notification of Matthew James Olyver as a person with significant control on 18 September 2019 (2 pages)
21 January 2020Change of details for Marianne Olyver as a person with significant control on 18 September 2019 (2 pages)
27 September 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
20 September 2019Director's details changed for Mr Matthew James Olyver on 20 September 2019 (2 pages)
18 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 November 2018Termination of appointment of Carolyn Moss as a secretary on 20 November 2018 (1 page)
21 November 2018Appointment of Mr Matthew James Olyver as a director on 20 November 2018 (2 pages)
21 September 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 January 2010Director's details changed for Marianne Olyver on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Marianne Olyver on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Marianne Olyver on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 January 2007Return made up to 05/01/07; full list of members (2 pages)
18 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 February 2006Return made up to 05/01/06; full list of members (2 pages)
10 February 2006Return made up to 05/01/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (1 page)
31 January 2005Return made up to 05/01/05; full list of members (6 pages)
31 January 2005New secretary appointed (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Return made up to 05/01/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
27 March 2002Return made up to 05/01/02; full list of members (6 pages)
27 March 2002Return made up to 05/01/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: 53 peacocks close cavendish sudbury suffolk CO10 8DA (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 53 peacocks close cavendish sudbury suffolk CO10 8DA (1 page)
18 March 2002Secretary resigned (1 page)
21 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
21 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
11 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Full accounts made up to 31 January 2000 (9 pages)
13 October 2000Full accounts made up to 31 January 2000 (9 pages)
9 February 2000Registered office changed on 09/02/00 from: norway chambers weavers lane sudbury suffolk CO10 6EZ (1 page)
9 February 2000Registered office changed on 09/02/00 from: norway chambers weavers lane sudbury suffolk CO10 6EZ (1 page)
4 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Full accounts made up to 31 January 1999 (9 pages)
14 October 1999Full accounts made up to 31 January 1999 (9 pages)
7 September 1999Secretary's particulars changed (1 page)
7 September 1999Secretary's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
19 January 1999Return made up to 10/01/99; full list of members (6 pages)
19 January 1999Return made up to 10/01/99; full list of members (6 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned;director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
26 January 1998Registered office changed on 26/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 January 1998Incorporation (18 pages)
20 January 1998Incorporation (18 pages)