Company NameOlivant Advisers Limited
Company StatusDissolved
Company Number05894463
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameTrushelfco (No.3235) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Dushy Selvaratnam
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 25 November 2014)
RoleCOO
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Dushy Selvaratnam
NationalityBritish
StatusClosed
Appointed27 April 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 25 November 2014)
RoleCOO
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameMr James Milton Featherby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 27 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCopperdell
16 Nomansland
Wheathampstead
Hertfordshire
AL4 8EJ
Director NameChristopher Anthony Kenward Salz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 27 October 2006)
RoleLawyer
Correspondence AddressNorth Houghton Manor
Stockbridge
Hampshire
SO20 6LF
Director NameLuqman Arnold
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2010)
RoleBanker
Correspondence Address2 Basil Street
London
SW3 1AA
Director NameMr Alan William Morgan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Basil Street
London
SW3 1AA
Director NameRoss Kirkpatrick Stephenson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2008)
RoleManager
Correspondence Address16 Redcliffe Road
London
SW10 9NR
Secretary NameRoss Kirkpatrick Stephenson
NationalityBritish
StatusResigned
Appointed27 October 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2008)
RoleManager
Correspondence Address16 Redcliffe Road
London
SW10 9NR
Director NameMs Teresa Marshall Watkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2008(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 April 2009)
RoleBanker
Correspondence Address7 Moorhouse Road
London
W2 5DH
Secretary NameMs Teresa Marshall Watkins
NationalityAmerican
StatusResigned
Appointed13 October 2008(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 April 2009)
RoleCompany Director
Correspondence Address7 Moorhouse Road
London
W2 5DH
Director NameMr Brian Philip Kearns
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Basil Street
London
SW3 1AA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5m at £1Olivant LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
14 February 2014Solvency statement dated 28/01/14 (1 page)
14 February 2014Statement by directors (1 page)
14 February 2014Solvency statement dated 28/01/14 (1 page)
14 February 2014Statement of capital on 14 February 2014
  • GBP 1
(4 pages)
14 February 2014Statement of capital on 14 February 2014
  • GBP 1
(4 pages)
14 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2014Statement by directors (1 page)
4 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
18 September 2013Full accounts made up to 31 December 2012 (21 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 August 2012Termination of appointment of Brian Kearns as a director (1 page)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
29 August 2012Termination of appointment of Brian Kearns as a director (1 page)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 31 December 2011 (24 pages)
11 June 2012Full accounts made up to 31 December 2011 (24 pages)
20 September 2011Full accounts made up to 31 December 2010 (25 pages)
20 September 2011Full accounts made up to 31 December 2010 (25 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
22 August 2011Register(s) moved to registered inspection location (1 page)
22 August 2011Register inspection address has been changed (1 page)
22 August 2011Register inspection address has been changed (1 page)
22 August 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Section 519 (1 page)
8 March 2011Section 519 (1 page)
21 December 2010Registered office address changed from 2 Basil Street London SW3 1AA on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from 2 Basil Street London SW3 1AA on 21 December 2010 (2 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
20 July 2010Full accounts made up to 31 December 2009 (27 pages)
20 July 2010Full accounts made up to 31 December 2009 (27 pages)
9 July 2010Termination of appointment of Alan Morgan as a director (2 pages)
9 July 2010Appointment of Brian Philip Kearns as a director (3 pages)
9 July 2010Termination of appointment of Luqman Arnold as a director (2 pages)
9 July 2010Termination of appointment of Luqman Arnold as a director (2 pages)
9 July 2010Appointment of Brian Philip Kearns as a director (3 pages)
9 July 2010Termination of appointment of Alan Morgan as a director (2 pages)
16 October 2009Secretary's details changed for Dushy Selvaratnam on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Alan William Morgan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Luqman Arnold on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Luqman Arnold on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Alan William Morgan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dushy Selvaratnam on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dushy Selvaratnam on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Luqman Arnold on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dushy Selvaratnam on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Dushy Selvaratnam on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Dushy Selvaratnam on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Alan William Morgan on 1 October 2009 (2 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
21 August 2009Ad 19/05/09\gbp si 1499900@1=1499900\gbp ic 2/1499902\ (2 pages)
21 August 2009Ad 19/05/09\gbp si 1499900@1=1499900\gbp ic 2/1499902\ (2 pages)
23 June 2009Gbp nc 100/2500000\08/05/09 (1 page)
23 June 2009Gbp nc 100/2500000\08/05/09 (1 page)
11 June 2009Full accounts made up to 31 December 2008 (23 pages)
11 June 2009Full accounts made up to 31 December 2008 (23 pages)
15 May 2009Appointment terminate, director and secretary teresa marshall watkins logged form (1 page)
15 May 2009Appointment terminate, director and secretary teresa marshall watkins logged form (1 page)
13 May 2009Director and secretary appointed dushy selvaratnam (3 pages)
13 May 2009Director and secretary appointed dushy selvaratnam (3 pages)
13 May 2009Appointment terminated director and secretary teresa watkins (1 page)
13 May 2009Appointment terminated director and secretary teresa watkins (1 page)
20 March 2009Director's change of particulars / teresa marshall watkins / 13/10/2008 (1 page)
20 March 2009Director's change of particulars / teresa marshall watkins / 13/10/2008 (1 page)
17 October 2008Director appointed ms teresa marshall watkins (1 page)
17 October 2008Appointment terminate, director and secretary ross kirkpatrick stephenson logged form (1 page)
17 October 2008Director appointed ms teresa marshall watkins (1 page)
17 October 2008Appointment terminate, director and secretary ross kirkpatrick stephenson logged form (1 page)
16 October 2008Secretary appointed teresa watkins (2 pages)
16 October 2008Secretary appointed teresa watkins (2 pages)
14 October 2008Appointment terminated secretary ross stephenson (1 page)
14 October 2008Appointment terminated director ross stephenson (1 page)
14 October 2008Appointment terminated director ross stephenson (1 page)
14 October 2008Appointment terminated secretary ross stephenson (1 page)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (22 pages)
12 June 2008Full accounts made up to 31 December 2007 (22 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
30 August 2007Return made up to 02/08/07; full list of members (3 pages)
30 August 2007Return made up to 02/08/07; full list of members (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
24 November 2006Registered office changed on 24/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
24 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
24 November 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
31 August 2006Company name changed trushelfco (no.3235) LIMITED\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed trushelfco (no.3235) LIMITED\certificate issued on 31/08/06 (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (2 pages)
2 August 2006Incorporation (17 pages)
2 August 2006Incorporation (17 pages)