Company NameOlicana Developments Limited
DirectorHelen Adele Cottier
Company StatusActive
Company Number02227015
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHelen Adele Cottier
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchfield Kent Road
Harrogate
HG1 2NH
Secretary NameMr Timothy Robin Cottier
StatusCurrent
Appointed01 April 2010(22 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address72 Kent Road
Harrogate
Yorks
HG1 2NH
Director NameMr Timothy Robin Cottier
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLarchfield
72 Kent Road
Harrogate
North Yorkshire
HG1 2NH
Secretary NameHelen Adele Cottier
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address18 Park Place
Leeds
Yorks
LS1 2SJ
Secretary NameKinloch And Ormiston Investments Limited (Corporation)
StatusResigned
Appointed31 March 1994(6 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2004)
Correspondence AddressLarchfield Kent Road
Harrogate
HG1 2NH
Secretary NameKinloch Corporate Finance Ltd (Corporation)
StatusResigned
Appointed01 March 2004(16 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2004)
Correspondence AddressLarchfield Kent Road
Harrogate
North Yorkshire
HG1 2NH
Secretary NameKinloch Corporate Finance Ltd (Corporation)
StatusResigned
Appointed01 March 2004(16 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2010)
Correspondence AddressLarchfield Kent Road
Harrogate
North Yorkshire
HG1 2NH

Contact

Telephone01423 526526
Telephone regionBoroughbridge / Harrogate

Location

Registered Address72 Kent Road
Harrogate
Yorks
HG1 2NH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

27 February 1996Delivered on: 9 March 1996
Persons entitled: The Cottier Childrens Settlement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,000
(6 pages)
8 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,000
(6 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(3 pages)
20 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(3 pages)
20 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(3 pages)
3 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(3 pages)
3 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
(3 pages)
4 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
15 July 2010Termination of appointment of Kinloch Corporate Finance Ltd as a secretary (1 page)
15 July 2010Termination of appointment of Kinloch Corporate Finance Ltd as a secretary (1 page)
15 July 2010Appointment of Mr Timothy Robin Cottier as a secretary (1 page)
15 July 2010Termination of appointment of Kinloch Corporate Finance Ltd as a secretary (1 page)
15 July 2010Termination of appointment of Kinloch Corporate Finance Ltd as a secretary (1 page)
15 July 2010Appointment of Mr Timothy Robin Cottier as a secretary (1 page)
15 July 2010Director's details changed for Helen Adele Cottier on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Helen Adele Cottier on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Helen Adele Cottier on 1 April 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 June 2009Return made up to 01/05/09; full list of members (3 pages)
17 June 2009Return made up to 01/05/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 July 2008Return made up to 01/05/08; full list of members (3 pages)
15 July 2008Return made up to 01/05/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 July 2007Return made up to 01/05/07; full list of members (2 pages)
2 July 2007Return made up to 01/05/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 August 2006Return made up to 01/05/06; full list of members (2 pages)
2 August 2006Return made up to 01/05/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 July 2005Return made up to 01/05/05; full list of members (2 pages)
25 July 2005Return made up to 01/05/05; full list of members (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
3 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 2004Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 July 2002Return made up to 01/05/02; full list of members (6 pages)
22 July 2002Return made up to 01/05/02; full list of members (6 pages)
23 April 2002Return made up to 01/05/01; full list of members (6 pages)
23 April 2002Return made up to 01/05/01; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Return made up to 01/05/00; full list of members (6 pages)
28 July 2000Return made up to 01/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 July 1999Return made up to 01/05/99; no change of members (4 pages)
20 July 1999Return made up to 01/05/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Return made up to 01/05/98; no change of members (4 pages)
30 July 1998Return made up to 01/05/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 July 1996Ad 09/07/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
14 July 1996Ad 09/07/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
25 June 1996Registered office changed on 25/06/96 from: first floor amcott house 2A montpellier street harrogate HG1 2TQ (1 page)
25 June 1996Registered office changed on 25/06/96 from: first floor amcott house 2A montpellier street harrogate HG1 2TQ (1 page)
14 May 1996Return made up to 01/05/96; no change of members (4 pages)
14 May 1996Return made up to 01/05/96; no change of members (4 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
20 July 1995Return made up to 01/05/95; full list of members (6 pages)
20 July 1995Return made up to 01/05/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)