-
OLIVIA JAMES LIMITED - Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE, United Kingdom
Company Information
- Company registration number
- 08718445
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Fortis Insolvency Limited
- 683-693 Wilmslow Road
- Manchester
- M20 6RE Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE UK
Management
- Managing Directors
- TOTTY, Alexander Matthew
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-04
- Dissolved on
- 2021-01-07
- SIC/NACE
- 63990
Ownership
- Beneficial Owners
- Mr Alexander Matthew Totty
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Annual Return
- Due Date: 2017-10-18
- Last Date: 2016-10-04
-
OLIVIA JAMES LIMITED Company Description
- OLIVIA JAMES LIMITED is a ltd registered in United Kingdom with the Company reg no 08718445. Its current trading status is "closed". It was registered 2013-10-04. It has declared SIC or NACE codes as "63990". It has 1 director The latest accounts are filed up to 2016-10-31.It can be contacted at Fortis Insolvency Limited .
Get OLIVIA JAMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Olivia James Limited - Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE, United Kingdom
Did you know? kompany provides original and official company documents for OLIVIA JAMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-10-07) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-08) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-11-06) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-10-23) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-17) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-09-02) - 600
-
resolution (2019-09-02) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-09-02) - LIQ02
-
restoration-order-of-court (2019-08-30) - AC92
keyboard_arrow_right 2018
-
gazette-dissolved-compulsory (2018-03-20) - GAZ2
-
gazette-notice-compulsory (2018-01-02) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-07-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-06) - AD01
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
gazette-filings-brought-up-to-date (2016-01-12) - DISS40
keyboard_arrow_right 2015
-
dissolved-compulsory-strike-off-suspended (2015-11-20) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-10-06) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-04) - NEWINC