Company NameOlivari UK Limited
DirectorsPeter James Gardner and Jonathan Robert Bryan
Company StatusActive
Company Number03958668
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter James Gardner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Jonathan Robert Bryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleArchitectural Ironmonger
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Secretary NameMr Jonathan Robert Bryan
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleArchitectural Ironmonger
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr John Christopher Cossins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2007)
RoleAccountant
Correspondence AddressMulberry House
11 Oxfield Close
Berkhamsted
Hertfordshire
HP4 3NE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.olivari.co.uk
Email address[email protected]
Telephone01277 222615
Telephone regionBrentwood

Location

Registered AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

9 November 2001Delivered on: 15 November 2001
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 November 2000Delivered on: 15 November 2000
Persons entitled: Edward Steel & Craig Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge including all property assets and rights.
Outstanding

Filing History

30 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 March 2015Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
30 March 2015Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
30 March 2015Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr Jonathan Robert Bryan on 29 March 2011 (2 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr Jonathan Robert Bryan on 29 March 2011 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
31 March 2010Secretary's details changed for Mr Jonathan Robert Bryan on 29 March 2010 (1 page)
31 March 2010Director's details changed for Mr Jonathan Robert Bryan on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Peter James Gardner on 29 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mr Jonathan Robert Bryan on 29 March 2010 (1 page)
31 March 2010Director's details changed for Mr Jonathan Robert Bryan on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Peter James Gardner on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 29/03/06; full list of members (2 pages)
6 April 2006Return made up to 29/03/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 April 2005Return made up to 29/03/05; full list of members (7 pages)
9 April 2005Return made up to 29/03/05; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 April 2003Return made up to 29/03/03; full list of members (7 pages)
14 April 2003Return made up to 29/03/03; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 March 2002Return made up to 29/03/02; full list of members (7 pages)
29 March 2002Return made up to 29/03/02; full list of members (7 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 April 2001Return made up to 29/03/01; full list of members (6 pages)
9 April 2001Return made up to 29/03/01; full list of members (6 pages)
5 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 April 2000Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
29 March 2000Incorporation (17 pages)
29 March 2000Incorporation (17 pages)