Company NameOlivedon Ltd
Company StatusActive
Company Number06125090
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Bolland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Point Road
Avening
Gloucestershire
GL8 8LY
Wales
Director NameKeith Michael Bolton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 16 Whalton Park
Morpeth
Northumberland
NE16 3TU
Director NameMr Bryn Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressFinchcroft House Finchcroft Lane
Bishop Burton
Beverley
North Humberside
HU17 8QU
Director NameMr James Ka Yin Wong
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Westkirke Avenue
Grimsby
North East Lincolnshire
DN33 2HT
Director NameMr Fraser Melville Anderson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Secretary NameMr Fraser Melville Anderson
StatusCurrent
Appointed01 January 2016(8 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBeckwith Hall Drive
Riccall
Yorkshire
YO19 6SY
Director NameMr Alexander James Johnson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Secretary NameKeith Michael Bolton
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 16 Whalton Park
Morpeth
Northumberland
NE16 3TU

Contact

Websitewww.educationcredentials.com

Location

Registered AddressThe Catalyst
Baird Lane
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £0.05Paul Jones
8.46%
Ordinary
2k at £0.05Louise Caroline Dryden
6.78%
Ordinary
1.5k at £0.05Finchcroft Solutions LTD
4.89%
Ordinary
1.4k at £0.05Ka Woo Wong
4.79%
Ordinary
6.5k at £0.05John Michael Bolland
21.71%
Ordinary
726 at £0.05Talent Q International LTD
2.44%
Ordinary
5.2k at £0.05Bryn Jones
17.33%
Ordinary
5k at £0.05James Ka Yin Wong
16.72%
Ordinary
4.5k at £0.05Keith Bolton
14.96%
Ordinary
575 at £0.05Simon Collinson
1.93%
Ordinary

Financials

Year2014
Net Worth£135,823
Cash£98,967
Current Liabilities£91,488

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

4 May 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
9 March 2023Confirmation statement made on 23 February 2023 with updates (6 pages)
4 October 2022Director's details changed for Mr Fraser Melville Anderson on 4 October 2022 (2 pages)
27 June 2022Appointment of Mr Alexander James Johnson as a director on 27 June 2022 (2 pages)
8 June 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
10 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
8 April 2021Confirmation statement made on 23 February 2021 with updates (6 pages)
30 April 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
5 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
21 August 2017Registered office address changed from The Folly Point Road Avening Gloucestershire GL8 8LY to The Catalyst Baird Lane York YO10 5GA on 21 August 2017 (1 page)
21 August 2017Registered office address changed from The Folly Point Road Avening Gloucestershire GL8 8LY to The Catalyst Baird Lane York YO10 5GA on 21 August 2017 (1 page)
22 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 April 2017Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 1,452.25
(4 pages)
7 April 2017Purchase of own shares. (3 pages)
7 April 2017Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 1,452.25
(4 pages)
7 April 2017Purchase of own shares. (3 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,488.55
(9 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,488.55
(9 pages)
3 February 2016Termination of appointment of Keith Michael Bolton as a secretary on 1 January 2016 (1 page)
3 February 2016Termination of appointment of Keith Michael Bolton as a secretary on 1 January 2016 (1 page)
2 February 2016Appointment of Mr Fraser Melville Anderson as a secretary on 1 January 2016 (2 pages)
2 February 2016Appointment of Mr Fraser Melville Anderson as a secretary on 1 January 2016 (2 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,488.55
(9 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,488.55
(9 pages)
19 March 2015Appointment of Mr Fraser Melville Anderson as a director on 1 April 2014 (2 pages)
19 March 2015Appointment of Mr Fraser Melville Anderson as a director on 1 April 2014 (2 pages)
19 March 2015Appointment of Mr Fraser Melville Anderson as a director on 1 April 2014 (2 pages)
12 November 2014Secretary's details changed for Keith Michael Bolton on 10 November 2014 (1 page)
12 November 2014Secretary's details changed for Keith Michael Bolton on 10 November 2014 (1 page)
11 November 2014Director's details changed for Keith Michael Bolton on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Keith Michael Bolton on 10 November 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,488.55
(8 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,488.55
(8 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
25 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
12 January 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,414.95
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1,452.25
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 1,414.95
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1,452.25
(3 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
1 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
17 February 2010Registered office address changed from the Folly, Point Road Avening Tetbury Glos GL8 8LY on 17 February 2010 (1 page)
17 February 2010Registered office address changed from the Folly, Point Road Avening Tetbury Glos GL8 8LY on 17 February 2010 (1 page)
16 February 2010Director's details changed for John Michael Bolland on 21 January 2010 (2 pages)
16 February 2010Director's details changed for John Michael Bolland on 21 January 2010 (2 pages)
27 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,087.25
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,087.25
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,087.25
(2 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 April 2009Return made up to 23/02/09; full list of members (7 pages)
17 April 2009Return made up to 23/02/09; full list of members (7 pages)
27 November 2008Ad 21/11/08\gbp si [email protected]=215.1\gbp ic 835.75/1050.85\ (3 pages)
27 November 2008Ad 21/11/08\gbp si [email protected]=215.1\gbp ic 835.75/1050.85\ (3 pages)
27 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 August 2008Director appointed mr bryn jones (1 page)
22 August 2008Director appointed mr bryn jones (1 page)
22 August 2008Director appointed mr james wong (1 page)
22 August 2008Director appointed mr james wong (1 page)
6 August 2008Return made up to 23/02/08; full list of members (5 pages)
6 August 2008Return made up to 23/02/08; full list of members (5 pages)
26 February 2008Ad 06/12/07\gbp si [email protected]=835.65\gbp ic 1/836.65\ (3 pages)
26 February 2008Ad 06/12/07\gbp si [email protected]=835.65\gbp ic 1/836.65\ (3 pages)
23 February 2007Incorporation (12 pages)
23 February 2007Incorporation (12 pages)