Green & Olive Legal Limited

General information

Name:

Green & Olive Legal Ltd

Office Address:

4 Whittall Street B4 6DH Birmingham

Number: 08937915

Incorporation date: 2014-03-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Green & Olive Legal is a firm registered at B4 6DH Birmingham at 4 Whittall Street. The firm was formed in 2014 and is established under reg. no. 08937915. The firm has been actively competing on the British market for ten years now and the last known status is active. This enterprise's SIC and NACE codes are 69102 : Solicitors. Its most recent filed accounts documents describe the period up to 2022-08-31 and the latest annual confirmation statement was filed on 2022-11-22.

The firm's trademark number is UK00003187021. They submitted a trademark application on Thursday 22nd September 2016 and their IPO accepted it after three months. The trademark will no longer be valid after Tuesday 22nd September 2026.

There is a group of three directors overseeing the following company now, namely Mohamed A., Teyub N. and Mohamed A. who have been carrying out the directors responsibilities since November 2019.

Mohammed A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003187021
Trademark image:-
Status:Registered
Filing date:2016-09-22
Date of entry in register:2016-12-23
Renewal date:2026-09-22
Owner name:Green & Olive Legal Limited
Owner address:The Hollybush, Upper Bond Street, HINCKLEY, United Kingdom, LE10 1RH

Financial data based on annual reports

Company staff

Mohamed A.

Role: Director

Appointed: 15 November 2019

Latest update: 28 February 2024

Teyub N.

Role: Director

Appointed: 01 September 2016

Latest update: 28 February 2024

Mohamed A.

Role: Director

Appointed: 13 March 2014

Latest update: 28 February 2024

People with significant control

Mohammed A.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2014-03-13
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 March 2015
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts 31 March 2017
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Wed, 22nd Nov 2023 (CS01)
filed on: 13th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
10
Company Age

Closest Companies - by postcode