General information

Name:

Olivedon Limited

Office Address:

The Catalyst Baird Lane YO10 5GA York

Number: 06125090

Incorporation date: 2007-02-23

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Olivedon is a firm located at YO10 5GA York at The Catalyst. This company has been operating since 2007 and is established under the identification number 06125090. This company has existed on the UK market for seventeen years now and company current status is active. The firm's registered with SIC code 82990: Other business support service activities not elsewhere classified. February 28, 2023 is the last time when account status updates were filed.

The company has obtained two trademarks, all are valid. The first trademark was licensed in 2016. The trademark which will expire sooner, i.e. in October, 2025 is GRADINTELLIGENCE.

Alexander J., Fraser A., Bryn J. and 3 others listed below are listed as enterprise's directors and have been managing the firm since June 2022. Additionally, the director's duties are regularly assisted with by a secretary - Fraser A., who was selected by the following company on 2016-01-01.

Trade marks

Trademark UK00003133050
Trademark image:-
Trademark name:GRADINTELLIGENCE
Status:Registered
Filing date:2015-10-23
Date of entry in register:2016-01-22
Renewal date:2025-10-23
Owner name:Olivedon Limited
Owner address:The Folly, Point Rd, Avening, Tetbury, United Kingdom, GL8 8LY
Trademark UK00003133053
Trademark image:-
Status:Registered
Filing date:2015-10-23
Date of entry in register:2016-01-15
Renewal date:2025-10-23
Owner name:Olivedon Limited
Owner address:The Folly, Point Rd, Avening, Tetbury, United Kingdom, GL8 8LY

Financial data based on annual reports

Company staff

Alexander J.

Role: Director

Appointed: 27 June 2022

Latest update: 17 April 2024

Fraser A.

Role: Secretary

Appointed: 01 January 2016

Latest update: 17 April 2024

Fraser A.

Role: Director

Appointed: 01 April 2014

Latest update: 17 April 2024

Bryn J.

Role: Director

Appointed: 22 August 2008

Latest update: 17 April 2024

James W.

Role: Director

Appointed: 22 August 2008

Latest update: 17 April 2024

John B.

Role: Director

Appointed: 23 February 2007

Latest update: 17 April 2024

Keith B.

Role: Director

Appointed: 23 February 2007

Latest update: 17 April 2024

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 10 June 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29 May 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 11 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 11 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

The Folly Point Road

Post code:

GL8 8LY

City / Town:

Avening

HQ address,
2014

Address:

The Folly Point Road

Post code:

GL8 8LY

City / Town:

Avening

HQ address,
2015

Address:

The Folly Point Road

Post code:

GL8 8LY

City / Town:

Avening

HQ address,
2016

Address:

The Folly Point Road

Post code:

GL8 8LY

City / Town:

Avening

Accountant/Auditor,
2016

Name:

Sutton Dipple Limited

Address:

8 Wheelwrights Corner Old Market

Post code:

GL6 0DB

City / Town:

Nailsworth

Accountant/Auditor,
2014

Name:

Sutton Dipple Limited

Address:

8 Wheelwrights Corner Old Market Nailsworth

Post code:

GL6 0DB

City / Town:

United Kingdom

Accountant/Auditor,
2013 - 2015

Name:

Sutton Dipple Limited

Address:

8 Wheelwrights Corner Old Market

Post code:

GL6 0DB

City / Town:

Nailsworth

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies