Glasgow
G1 2RQ
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.olivefountain.com |
---|
Registered Address | 132 West Nile Street Glasgow G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
25 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
18 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Miss Marianna Chatzara on 18 February 2019 (2 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 June 2018 | Registered office address changed from 123 West Nile Street Glasgow G1 2SB Scotland to 132 West Nile Street Glasgow G1 2RQ on 26 June 2018 (1 page) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
9 May 2018 | Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU to 123 West Nile Street Glasgow G1 2SB on 9 May 2018 (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
14 May 2017 | Director's details changed for Miss Marianna Chatzara on 7 April 2017 (2 pages) |
14 May 2017 | Director's details changed for Miss Marianna Chatzara on 7 April 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Appointment of Miss Marianna Chatzara as a director (2 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Appointment of Miss Marianna Chatzara as a director (2 pages) |
18 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 October 2012 | Incorporation
|
18 October 2012 | Incorporation
|