Olive Grove Worksop Limited

General information

Name:

Olive Grove Worksop Ltd

Office Address:

37 Broomhill Avenue S81 7QP Worksop

Number: 07257637

Incorporation date: 2010-05-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07257637 is a registration number assigned to Olive Grove Worksop Limited. This firm was registered as a Private Limited Company on 2010-05-18. This firm has existed in this business for the last 14 years. The enterprise can be contacted at 37 Broomhill Avenue in Worksop. The main office's zip code assigned is S81 7QP. Olive Grove Worksop Limited was listed 6 years from now under the name of Isis Bodywrap. The firm's SIC and NACE codes are 56101 and their NACE code stands for Licensed restaurants. The latest filed accounts documents were submitted for the period up to 31st December 2022 and the latest annual confirmation statement was filed on 18th May 2023.

This company has 1 managing director now managing this company, specifically Jayne B. who's been doing the director's responsibilities for 14 years. For 8 years Atul K., had been functioning as a director for the company up until the resignation in December 2018.

Jayne B. is the individual with significant control over this firm and has 3/4 to full of voting rights.

  • Previous company's names
  • Olive Grove Worksop Limited 2018-12-10
  • Isis Bodywrap Limited 2010-05-18

Financial data based on annual reports

Company staff

Jayne B.

Role: Director

Appointed: 22 June 2011

Latest update: 11 April 2024

Jayne B.

Role: Secretary

Appointed: 18 May 2010

Latest update: 11 April 2024

People with significant control

Jayne B.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
Atul K.
Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Thomas House 1 The Fairway Alsager

Post code:

ST7 2AZ

City / Town:

Stoke On Trent

HQ address,
2013

Address:

Thomas House 1 The Fairway Alsager

Post code:

ST7 2AZ

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Thomas House 1 The Fairway Alsager

Post code:

ST7 2AZ

City / Town:

Stoke On Trent

HQ address,
2015

Address:

Thomas House 1 The Fairway Alsager

Post code:

ST7 2AZ

City / Town:

Stoke On Trent

Accountant/Auditor,
2012 - 2015

Name:

John Greenall & Co Limited

Address:

20 Crewe Road

Post code:

CW11 4NE

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
13
Company Age

Similar companies nearby

Closest companies