Company NameOlivia Developments Limited
DirectorsNathan Owen Sykes and David Ward
Company StatusActive
Company Number05008296
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNathan Owen Sykes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Hawthorne Way
Shelley
Huddersfield
HD8 8QF
Director NameMr David Ward
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beldon Brook Green
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JP
Secretary NameAnne Ward
NationalityBritish
StatusCurrent
Appointed10 February 2004(1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address5 Beldon Brook Green
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JP
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomly Drive
Almondbury
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£28,031
Cash£33,700
Current Liabilities£136,831

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

18 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Director's details changed for Nathan Owen Sykes on 7 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr David Ward on 7 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Nathan Owen Sykes on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Mr David Ward on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Mr David Ward on 7 January 2010 (2 pages)
11 January 2010Director's details changed for Nathan Owen Sykes on 7 January 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 January 2009Return made up to 07/01/09; full list of members (4 pages)
9 January 2009Return made up to 07/01/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
14 January 2008Return made up to 07/01/08; full list of members (3 pages)
18 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 January 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2007Return made up to 07/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 March 2006Return made up to 07/01/06; full list of members (8 pages)
15 March 2006Return made up to 07/01/06; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 February 2005Return made up to 07/01/05; full list of members (7 pages)
7 February 2005Return made up to 07/01/05; full list of members (7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 February 2004Director resigned (1 page)
18 February 2004Company name changed historic developments LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed historic developments LIMITED\certificate issued on 18/02/04 (2 pages)
7 January 2004Incorporation (15 pages)
7 January 2004Incorporation (15 pages)