Olveston Ltd is a private limited company. Registered at 75A Derby Road, Long Eaton, Nottingham NG10 1LU, this 2 years old business was incorporated on 2021-11-24 and is categorised as "other retail sale not in stores, stalls or markets" (SIC code: 47990). 1 director can be found in the enterprise: Jumil S. (appointed on 16 January 2022).
About
Name: Olveston Ltd
Number: 13761824
Incorporation date: 2021-11-24
End of financial year: 05 April
Address:
75a Derby Road
Long Eaton
Nottingham
NG10 1LU
SIC code:
47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Jumil S.
16 January 2022
Nature of control:
75,01-100% shares
Chloe D.
24 November 2021 - 16 January 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
1
1,665
Total Assets Less Current Liabilities
1
1
The date for Olveston Ltd confirmation statement filing is 2023-12-07. The previous one was filed on 2022-11-23. The date for a subsequent annual accounts filing is 05 January 2025. Previous accounts filing was filed for the time up to 05 April 2023.
2 persons of significant control are listed in the official register, namely: Jumil S. who owns over 3/4 of shares. Chloe D. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, January 2024
| dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2023
filed on: 11th, October 2023
| accounts
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 23rd November 2022
filed on: 21st, February 2023
| confirmation statement
Free Download
(4 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2022
filed on: 10th, November 2022
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 5th April 2022
filed on: 15th, May 2022
| accounts
Free Download
(1 page)
AP01
New director was appointed on 16th January 2022
filed on: 21st, April 2022
| officers
Free Download
(2 pages)
TM01
16th January 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 16th January 2022
filed on: 20th, April 2022
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 16th January 2022
filed on: 20th, April 2022
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 14th April 2022. New Address: 75a Derby Road Long Eaton Nottingham NG10 1LU. Previous address: 19 Lotus Way Stafford ST16 3FY United Kingdom
filed on: 14th, April 2022
| address
Free Download
(1 page)
AD01
Address change date: 11th April 2022. New Address: 19 Lotus Way Stafford ST16 3FY. Previous address: 80 Edlington Lane Warmsworth Doncaster DN4 9LS England
filed on: 11th, April 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 24th, November 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 24th November 2021: 1.00 GBP
capital