Company NameOliva Beach Club Title Limited
DirectorsBrigit Scott and Declan Thomas Kenny
Company StatusActive - Proposal to Strike off
Company NumberSC154398
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)
Previous NamesPlaya Sol Mar Title Limited and Club Oliva Nova Golf Title Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 2008(13 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottage Forest Road
Burley
Hampshire
BH24 4DB
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRaymond Eugene Befroy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleChartered Secretary
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Administrator
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Secretary NameRaymond Eugene Befroy
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleChartered Secretary
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameElizabeth Patricia Berry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 01 October 1996)
RoleChartered Secy
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Stephen Edward Sullivan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence Address4 Park Mansions
Lawn Lane
London
SW8 1TP
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed31 May 2002(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2008)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameCraig Sinclair Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Chapel Court
Derbyhaven
Isle Of Man
IM9 1UD
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2007)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1994(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 June 1998(3 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 September 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

6 February 2024Micro company accounts made up to 5 April 2023 (1 page)
23 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 5 April 2022 (1 page)
7 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
3 November 2021Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page)
3 November 2021Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages)
23 August 2021Micro company accounts made up to 5 April 2021 (1 page)
7 April 2021Micro company accounts made up to 5 April 2020 (1 page)
17 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 17 March 2021 (1 page)
25 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 5 April 2019 (1 page)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
17 October 2018Micro company accounts made up to 5 April 2018 (1 page)
6 September 2018Director's details changed for Mrs. Brigit Scott on 6 September 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
24 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
24 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
25 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
6 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
4 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Secretary's details changed for Fntc (Secretaries) Limited on 21 November 2010 (2 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Secretary's details changed for Fntc (Secretaries) Limited on 21 November 2010 (2 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 21 November 2009 (2 pages)
3 December 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (2 pages)
3 December 2009Secretary's details changed for Fntc (Secretaries) Limited on 21 November 2009 (2 pages)
8 November 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
8 November 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
24 September 2008Director appointed declan thomas kenny (12 pages)
24 September 2008Director appointed declan thomas kenny (12 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
7 December 2006Return made up to 21/11/06; full list of members (7 pages)
7 December 2006Return made up to 21/11/06; full list of members (7 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
13 February 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
2 November 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
2 November 2005Total exemption full accounts made up to 5 April 2005 (2 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
6 December 2003Return made up to 21/11/03; full list of members (7 pages)
6 December 2003Return made up to 21/11/03; full list of members (7 pages)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
22 December 2002Return made up to 21/11/02; full list of members (9 pages)
22 December 2002Return made up to 21/11/02; full list of members (9 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
26 November 2001Return made up to 21/11/01; full list of members (6 pages)
26 November 2001Return made up to 21/11/01; full list of members (6 pages)
7 January 2001Return made up to 21/11/00; full list of members (6 pages)
7 January 2001Return made up to 21/11/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
25 November 1999Return made up to 21/11/99; full list of members (7 pages)
25 November 1999Return made up to 21/11/99; full list of members (7 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
17 November 1998Return made up to 21/11/98; full list of members (6 pages)
17 November 1998Return made up to 21/11/98; full list of members (6 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (1 page)
11 September 1998Full accounts made up to 5 April 1998 (2 pages)
11 September 1998Full accounts made up to 5 April 1998 (2 pages)
11 September 1998Full accounts made up to 5 April 1998 (2 pages)
8 January 1998Return made up to 21/11/97; no change of members (4 pages)
8 January 1998Return made up to 21/11/97; no change of members (4 pages)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond anderson place edinburgh EH6 5NP (1 page)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond anderson place edinburgh EH6 5NP (1 page)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
10 January 1997Return made up to 21/11/96; no change of members (4 pages)
10 January 1997Return made up to 21/11/96; no change of members (4 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
6 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
6 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
6 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
28 November 1995Return made up to 21/11/95; full list of members (6 pages)
28 November 1995Return made up to 21/11/95; full list of members (6 pages)