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

PROJECT OLIVER HOLDCO LIMITED

1 Bridgewater Place, Water Lane, Leeds, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
08544394
Private Limited Company
Liquidation

Company Overview

About Project Oliver Holdco Ltd
PROJECT OLIVER HOLDCO LIMITED was founded on 2013-05-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Project Oliver Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROJECT OLIVER HOLDCO LIMITED
 
Legal Registered Office
1 Bridgewater Place
Water Lane
Leeds
WEST YORKSHIRE
LS11 5QR
Other companies in CR0
 
Filing Information
Company Number 08544394
Company ID Number 08544394
Date formed 2013-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-12 12:02:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT OLIVER HOLDCO 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.

Company Officers of PROJECT OLIVER HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GRAHAM MOBBS
Director 2013-05-24
JEFFREY MICHAEL WHITEWAY
Director 2013-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WODEHOUSE WILLIAMS
Director 2013-06-12 2014-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRAHAM MOBBS BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
ANDREW GRAHAM MOBBS SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
ANDREW GRAHAM MOBBS THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
ANDREW GRAHAM MOBBS PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
ANDREW GRAHAM MOBBS PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
ANDREW GRAHAM MOBBS PEARL MEZZANINE LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2014-09-18
ANDREW GRAHAM MOBBS PEARL FINANCE BOND LIMITED Director 2013-03-31 CURRENT 2007-02-13 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS PEARL FINANCE BOND 2 LIMITED Director 2013-03-31 CURRENT 2007-03-05 Dissolved 2015-10-17
ANDREW GRAHAM MOBBS WHITEGROVE GROUP LIMITED Director 2013-03-31 CURRENT 2003-02-26 Liquidation
ANDREW GRAHAM MOBBS C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE LIMITED Director 2013-03-31 CURRENT 1993-08-27 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM TRUSTEES LIMITED Director 2013-03-31 CURRENT 1995-02-15 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM 2 GROUP LIMITED Director 2013-03-31 CURRENT 1996-04-04 Liquidation
ANDREW GRAHAM MOBBS PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2013-03-31 CURRENT 1998-11-19 Liquidation
ANDREW GRAHAM MOBBS OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2013-03-31 CURRENT 2000-12-20 Liquidation
ANDREW GRAHAM MOBBS OFFICETEAM GROUP LIMITED Director 2013-03-31 CURRENT 2004-03-04 Liquidation
ANDREW GRAHAM MOBBS LYNCH MCQUEEN LIMITED Director 2013-03-31 CURRENT 1994-01-24 Liquidation
ANDREW GRAHAM MOBBS STAT-PLUS GROUP LIMITED Director 2013-03-31 CURRENT 1972-09-13 Liquidation
ANDREW GRAHAM MOBBS WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
ANDREW GRAHAM MOBBS STAT-PLUS LIMITED Director 2013-03-31 CURRENT 1991-03-26 Liquidation
ANDREW GRAHAM MOBBS OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
ANDREW GRAHAM MOBBS TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
ANDREW GRAHAM MOBBS OSG HOLDINGS LIMITED Director 2013-01-01 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY STAT COMPANY LIMITED Director 2018-04-11 CURRENT 1999-11-02 Active
JEFFREY MICHAEL WHITEWAY ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
JEFFREY MICHAEL WHITEWAY THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2015-06-02 CURRENT 2002-12-02 Active
JEFFREY MICHAEL WHITEWAY VENTURE CONNECT LIMITED Director 2015-01-21 CURRENT 2011-12-01 Liquidation
JEFFREY MICHAEL WHITEWAY BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
JEFFREY MICHAEL WHITEWAY SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
JEFFREY MICHAEL WHITEWAY THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
JEFFREY MICHAEL WHITEWAY WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
JEFFREY MICHAEL WHITEWAY OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
JEFFREY MICHAEL WHITEWAY TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM SALES LIMITED Director 2008-07-30 CURRENT 2008-07-29 Liquidation
JEFFREY MICHAEL WHITEWAY PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2008-04-02 CURRENT 1998-11-19 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM TRUSTEES LIMITED Director 2007-05-16 CURRENT 1995-02-15 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS GROUP LIMITED Director 2007-05-16 CURRENT 1972-09-13 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS LIMITED Director 2007-05-16 CURRENT 1991-03-26 Liquidation
JEFFREY MICHAEL WHITEWAY PEARL MEZZANINE LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OSG HOLDINGS LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND 2 LIMITED Director 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2006-01-19 CURRENT 2000-12-20 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE ZONE LIMITED Director 2005-11-17 CURRENT 1993-08-27 Liquidation
JEFFREY MICHAEL WHITEWAY WHITEGROVE GROUP LIMITED Director 2005-07-01 CURRENT 2003-02-26 Liquidation
JEFFREY MICHAEL WHITEWAY LYNCH MCQUEEN LIMITED Director 2004-09-02 CURRENT 1994-01-24 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM LIMITED Director 2004-04-14 CURRENT 2004-04-06 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM GROUP LIMITED Director 2004-04-07 CURRENT 2004-03-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM 2 GROUP LIMITED Director 2003-03-31 CURRENT 1996-04-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE TEAM LOGISTICS LIMITED Director 1996-04-01 CURRENT 1956-11-22 Liquidation
JEFFREY MICHAEL WHITEWAY OT OFFICE SUPPLIES LIMITED Director 1991-07-12 CURRENT 1900-05-09 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
2023-12-12Final Gazette dissolved via compulsory strike-off
2023-09-12Voluntary liquidation. Return of final meeting of creditors
2022-09-08Voluntary liquidation Statement of receipts and payments to 2022-07-07
2022-07-19600Appointment of a voluntary liquidator
2022-07-19LIQ10Removal of liquidator by court order
2021-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-07
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Unit 4 500 Purley Way Croydon Surrey CR0 4NZ
2020-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-08
2020-07-27LIQ02Voluntary liquidation Statement of affairs
2020-07-27LIQ02Voluntary liquidation Statement of affairs
2020-07-27600Appointment of a voluntary liquidator
2020-07-27600Appointment of a voluntary liquidator
2020-03-05RP04AP01Second filing of director appointment of Stephen James Horne
2020-01-20AP01DIRECTOR APPOINTED MR RICHARD JOHN OATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-29PSC02Notification of Project Oliver Topco Limited as a person with significant control on 2016-04-06
2019-05-29PSC07CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 085443940007
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443940002
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-05RES01ADOPT ARTICLES 05/08/15
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443940005
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443940003
2015-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 085443940006
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 085443940005
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085443940003
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085443940004
2014-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085443940001
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-22RES13Resolutions passed:<ul><li>Nom cap inc 13/05/2014</ul>
2014-05-22MISCForm 123
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-16AA01Current accounting period shortened from 31/05/14 TO 31/12/13
2013-08-30AP01DIRECTOR APPOINTED MR PETER WILLIAMS
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085443940002
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 085443940001
2013-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PROJECT OLIVER HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT OLIVER HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding LLOYDS BANK PLC AS RECEIVABLES PURCHASER, INVENTORY LENDER AND PROPERTY LENDER AND LLOYDS BANK COMMERCIAL FINANCE LIMITED AS AGENT (TOGETHER "LLOYDS")
2014-08-18 Satisfied BECAP 12 GP LIMITED ACTING IN ITS CAPACIY AS GENERAL PARTNER OF BECAP12 GP LP, ACTING IN ITS CAPACITY AS GENERAL PARTNER OF BECAP12 FUND LP
2014-08-08 Satisfied BECAP12 GP LIMITED
2014-08-08 Outstanding BECAP12 GP LIMITED
2013-06-22 Outstanding RBS INVOICE FINANCE LIMITED
2013-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of PROJECT OLIVER HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT OLIVER HOLDCO LIMITED
Trademarks
We have not found any records of PROJECT OLIVER HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT OLIVER HOLDCO 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 (70100 - Activities of head offices) as PROJECT OLIVER HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT OLIVER HOLDCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT OLIVER HOLDCO 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 PROJECT OLIVER HOLDCO 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.