General information

Name:

Villa Oleander Limited

Office Address:

10 Shaw Mill Church Road RG14 2DJ Newbury

Number: 08100440

Incorporation date: 2012-06-11

Dissolution date: 2022-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 10 Shaw Mill, Newbury RG14 2DJ Villa Oleander Ltd was categorised as a Private Limited Company registered under the 08100440 Companies House Reg No. The company was started on 11th June 2012. Villa Oleander Ltd had existed on the British market for ten years.

Jeffrey C. was the enterprise's managing director, designated to this position twelve years ago.

Jeffrey C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jeffrey C.

Role: Director

Appointed: 11 June 2012

Latest update: 31 October 2023

People with significant control

Jeffrey C.
Notified on 11 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 25 June 2022
Confirmation statement last made up date 11 June 2021
Annual Accounts
Start Date For Period Covered By Report 2012-06-11
End Date For Period Covered By Report 2013-06-30
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 9 March 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 31 March 2015
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 4 March 2014
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
10
Company Age

Similar companies nearby

Closest companies