Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVE 1 LIMITED
Company Information for

OLIVE 1 LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
06562362
Private Limited Company
Liquidation

Company Overview

About Olive 1 Ltd
OLIVE 1 LIMITED was founded on 2008-04-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Olive 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLIVE 1 LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in NR3
 
Filing Information
Company Number 06562362
Company ID Number 06562362
Date formed 2008-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 02:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVE 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLIVE 1 LIMITED
The following companies were found which have the same name as OLIVE 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLIVE 1 LLC 1888 3RD AVE New York NEW YORK NY 10029 Active Company formed on the 2017-03-30
Olive 1, LLC 1718 Capitol Ave Cheyenne WY 82001 Active Company formed on the 2016-08-25
OLIVE 1:1 INC. 589 8TH AVENUE 2ND FLR. New York NEW YORK NY 10018 Active Company formed on the 1997-01-09
OLIVE 1004 STREET LLC California Unknown
OLIVE 11020, LLC 30 OLIVE STREET Nassau GREAT NECK NY 11020 Active Company formed on the 2010-03-09
Olive 1409, LLC 145 N College Ave Ste F Fort Collins CO 80524 Good Standing Company formed on the 2021-02-09
OLIVE 1502, LLC 806 S MYRTLE ST GEORGETOWN TX 78626 Dissolved Company formed on the 2021-05-21
OLIVE 1505 VISTA LLC California Unknown
OLIVE 16 LTD BRAITRY COTTAGE HILL ROAD, LOWER BODDINGTON DAVENTRY NN11 6YB Active - Proposal to Strike off Company formed on the 2015-04-23
OLIVE 1821, LLC 9626 AVIARA GDNS SAN ANTONIO TX 78251 Active Company formed on the 2019-09-05
OLIVE 1980 LIMITED California Unknown
OLIVE 1982 CORPORATION Delaware Unknown
OLIVE 1983 INC 154-10 ASH AVE Queens FLUSHING NY 11355 Active Company formed on the 2021-04-19

Company Officers of OLIVE 1 LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 2016-05-12
ROBERT WHITESIDE
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG PARSONS
Director 2016-05-12 2017-09-01
LORNA MENDELSOHN
Company Secretary 2014-12-19 2016-05-12
ANDREW PETER GALE
Director 2014-10-27 2016-05-12
STEPHEN HAWORTH
Director 2016-04-13 2016-05-12
ROBERT ROLPH BALDREY
Director 2014-10-27 2016-04-13
DEBBIE RODWELL
Company Secretary 2008-04-15 2014-12-19
HUGH CHARLES LAURENCE CAWLEY
Director 2013-03-26 2014-12-16
SIMON RICHARD MOATE
Director 2008-04-15 2014-12-16
ANDREW PETER GALE
Director 2014-10-30 2014-10-30
MARK ANDREW CUNNINGHAM
Director 2008-04-15 2013-01-30
MARTIN ROBERT HENDERSON
Nominated Secretary 2008-04-10 2008-04-15
BIBI RAHIMA ALLY
Director 2008-04-10 2008-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED KENLEY PRESS LIMITED Company Secretary 1998-01-12 CURRENT 1963-10-25 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
ROBERT WHITESIDE HAMSARD 3350 LIMITED Director 2015-04-10 CURRENT 2014-09-02 Liquidation
ROBERT WHITESIDE HAMSARD 3351 LIMITED Director 2015-04-10 CURRENT 2014-10-09 Liquidation
ROBERT WHITESIDE MAVISBANK LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE TOLLBRAE LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE CITICO PRINT CENTRES LIMITED Director 2006-03-24 CURRENT 1988-11-09 Dissolved 2013-08-20
ROBERT WHITESIDE WORD PROCESSOR STATIONERY LIMITED Director 2006-03-24 CURRENT 1939-03-30 Dissolved 2013-08-20
ROBERT WHITESIDE BUSINESS BARTER LIMITED Director 2006-03-24 CURRENT 1974-03-25 Dissolved 2013-08-20
ROBERT WHITESIDE PURPLE AGENCY LIMITED Director 2006-03-24 CURRENT 1984-04-13 Liquidation
ROBERT WHITESIDE WILLIAM CAPLE & COMPANY LIMITED Director 2006-03-24 CURRENT 1951-11-07 Dissolved 2017-04-18
ROBERT WHITESIDE FAIRFIELD GRAPHICS LIMITED Director 2006-03-24 CURRENT 1932-07-28 Liquidation
ROBERT WHITESIDE FORMS FACTORY LIMITED Director 2006-03-24 CURRENT 1973-03-22 Liquidation
ROBERT WHITESIDE ADARE LIMITED Director 2006-03-24 CURRENT 1997-07-23 Liquidation
ROBERT WHITESIDE P GROUP LIMITED Director 2006-03-24 CURRENT 1991-11-26 Liquidation
ROBERT WHITESIDE ADARE PROPERTIES (UK) LIMITED Director 2006-03-24 CURRENT 1994-05-16 Liquidation
ROBERT WHITESIDE KALAMAZOO SECURE SOLUTIONS LIMITED Director 2006-03-24 CURRENT 1997-05-02 Liquidation
ROBERT WHITESIDE KENLEY PRESS LIMITED Director 2006-03-24 CURRENT 1963-10-25 Liquidation
ROBERT WHITESIDE NAPG LIMITED Director 2002-05-01 CURRENT 2000-07-12 Liquidation
ROBERT WHITESIDE ADARE PILLINGS LIMITED Director 2001-12-01 CURRENT 1912-02-10 Dissolved 2016-10-12
ROBERT WHITESIDE ADARE GROUP LIMITED Director 2001-07-01 CURRENT 1989-05-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-09-11AD02SAIL ADDRESS CREATED
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LE19 1WY ENGLAND
2017-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620002
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620006
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620007
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620014
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620015
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620007
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620006
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620002
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620015
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620014
2017-08-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADARE GROUP LIMITED
2017-08-16PSC07CESSATION OF ADARE SEC LNC LIMITED AS A PSC
2017-08-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADARE SEC LNC LIMITED
2017-08-16PSC07CESSATION OF ACCESS PLUS MARKETING SERVICES LIMITED AS A PSC
2017-08-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS PLUS MARKETING SERVICES LIMITED
2017-08-16PSC07CESSATION OF ADARE GROUP LTD AS A PSC
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620005
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620003
2017-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620004
2016-11-08AA01PREVSHO FROM 31/12/2016 TO 31/10/2016
2016-10-27AUDAUDITOR'S RESIGNATION
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22ANNOTATIONReplacement
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 15656220
2016-07-05AR0119/05/16 FULL LIST
2016-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 19/05/2016
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1 MERIDIAN SOUTH MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LE19 1WY ENGLAND
2016-06-06SH0112/05/16 STATEMENT OF CAPITAL GBP 15908220.00
2016-06-06SH0112/05/16 STATEMENT OF CAPITAL GBP 5215220.00
2016-05-23RES01ADOPT ARTICLES 12/05/2016
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620015
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWORTH
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GALE
2016-05-16AP01DIRECTOR APPOINTED MR ROBERT WHITESIDE
2016-05-16AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2016-05-16TM02APPOINTMENT TERMINATED, SECRETARY LORNA MENDELSOHN
2016-05-16AP04CORPORATE SECRETARY APPOINTED MARRONS CONSULTANCIES LIMITED
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM K HOUSE SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD S9 1XU
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620014
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620013
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620012
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620011
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620010
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620009
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065623620008
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDREY
2016-04-27AP01DIRECTOR APPOINTED MR STEPHEN HAWORTH
2015-12-09AUDAUDITOR'S RESIGNATION
2015-12-09AUDAUDITOR'S RESIGNATION
2015-12-02AUDAUDITOR'S RESIGNATION
2015-12-02AUDAUDITOR'S RESIGNATION
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0119/05/15 FULL LIST
2015-05-12RES01ADOPT ARTICLES 22/04/2015
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620004
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620005
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620012
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620011
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620010
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620009
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620008
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620007
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620006
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620013
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620003
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM ST CRISPINS DUKE STREET NORWICH NR3 1PD
2015-01-23AP03SECRETARY APPOINTED MRS LORNA MENDELSOHN
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE RODWELL
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MOATE
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-12AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GALE
2014-11-11AP01DIRECTOR APPOINTED MR ROBERT ROLPH BALDREY
2014-11-11AP01DIRECTOR APPOINTED MR ANDREW PETER GALE
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065623620002
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0119/05/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0119/05/13 FULL LIST
2013-03-26AP01DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01AR0119/05/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0119/05/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0119/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CUNNINGHAM / 19/05/2010
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE RODWELL / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD MOATE / 01/10/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-04-29225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-23288aSECRETARY APPOINTED DEBBIE RODWELL
2008-04-23288aDIRECTOR APPOINTED MARK CUNNINGHAM
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-21RES01ADOPT ARTICLES 15/04/2008
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR BIBI ALLY
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY MARTIN HENDERSON
2008-04-21288aDIRECTOR APPOINTED SIMON RICHARD MOATE
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 10 NORWICH STREET LONDON EC4A 1BD
2008-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLIVE 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-23
Fines / Sanctions
No fines or sanctions have been issued against OLIVE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Satisfied ENDLESS LLP
2016-05-12 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE
2015-04-30 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD FOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-30 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD FOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD FOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ARES CAPITAL EUROPE LIMITED IN ITS CAPACITY AS SECURITY AGENT
2015-04-28 Satisfied ARES CAPITAL EUROPE LIMITED IN ITS CAPACITY AS SECURITY AGENT
2015-04-28 Satisfied ARES CAPITAL EUROPE LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2015-04-28 Satisfied ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
2014-10-29 Satisfied ENDLESS LLP
DEBENTURE 2008-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OLIVE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVE 1 LIMITED
Trademarks
We have not found any records of OLIVE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVE 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OLIVE 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OLIVE 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyOLIVE 1 LIMITEDEvent Date2017-08-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVE 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVE 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.