Company NameOlive Fountain Ltd
DirectorMariana Chatzara
Company StatusActive
Company NumberSC435020
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMiss Mariana Chatzara
Date of BirthDecember 1980 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.olivefountain.com

Location

Registered Address132 West Nile Street
Glasgow
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
25 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 February 2019Director's details changed for Miss Marianna Chatzara on 18 February 2019 (2 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 June 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 May 2018Registered 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 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
14 May 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
14 May 2017Director's details changed for Miss Marianna Chatzara on 7 April 2017 (2 pages)
14 May 2017Director's details changed for Miss Marianna Chatzara on 7 April 2017 (2 pages)
14 May 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1
(6 pages)
16 July 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 1
(6 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2013Appointment of Miss Marianna Chatzara as a director (2 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2013Appointment of Miss Marianna Chatzara as a director (2 pages)
18 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)