London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Neil Arthur Burnard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashton Court 369 Clapham Road London SW9 9BT |
Director Name | Mr Mark Richard Kelly |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2014) |
Role | Stockbroker Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vines Avenue Sevenoaks Kent NT13 3AH |
Director Name | Mr James Frederick Netherthorpe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2014) |
Role | Stockbroker Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Boothby Hall Boothby Pagnell Grantham Lincolnshire NG33 4DQ |
Director Name | Mr Daryn Michael Kutner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Stockbroker Finances Services |
Country of Residence | United Kingdom |
Correspondence Address | Hitherfield Farm Brasted Lane Knockholt Kent TN14 7PJ |
Director Name | Dr Thomas Francis Doris |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 September 2021) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Director Name | Mr Luke Anton Wiseman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queripel House 1 Duke Of York Square London SW3 4LY |
Director Name | Ms Maria Calle-Barrado |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2015) |
Role | Clo |
Country of Residence | United Kingdom |
Correspondence Address | 23 College Hill London EC4R 2RP |
Director Name | Mr Michael Andrew Vogel |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2017) |
Role | Entrepreneur & Ceo Of Elcot Capital Management |
Country of Residence | England |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Secretary Name | Mr Simon Curtice Maughan |
---|---|
Status | Resigned |
Appointed | 31 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2017) |
Role | Company Director |
Correspondence Address | 60 Cannon Street London |
Director Name | Mr James Frederick Netherthorpe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 6 Queripel House 1 Duke Of York Square London SW3 4LY |
Director Name | Mr Seth Isaac Merrin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Director Name | Mr Simon Mark Ormrod |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr Roberto Daniele |
---|---|
Status | Resigned |
Appointed | 11 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2022) |
Role | Company Director |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Director Name | Mr Brian Bernard Conroy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 620 8th Avenue 20th Floor New York 10018 |
Website | otastech.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Olivetree Financial Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,347,792 |
Gross Profit | £1,061,715 |
Net Worth | -£3,537,074 |
Current Liabilities | £3,738,704 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
11 June 2012 | Delivered on: 16 June 2012 Persons entitled: The Elcot Fund Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future intellectual property rights in the software and by way of floating charge the intellectual property rights in the software see image for full details. Outstanding |
---|
16 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
12 June 2020 | Appointment of Mr Brian Bernard Conroy as a director on 11 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of Seth Isaac Merrin as a director on 1 May 2020 (1 page) |
12 June 2020 | Termination of appointment of a director (1 page) |
12 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
13 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
14 November 2018 | Resolutions
|
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Simon Curtice Maughan as a secretary on 27 September 2017 (1 page) |
19 October 2017 | Appointment of Mr Simon Mark Ormrod as a director on 11 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Seth Isaac Merrin as a director on 11 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Simon Mark Ormrod as a director on 11 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Roberto Daniele as a secretary on 11 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Roberto Daniele as a secretary on 11 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Seth Isaac Merrin as a director on 11 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Simon Curtice Maughan as a secretary on 27 September 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY to 20 Primrose Street London EC2A 2EW on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY to 20 Primrose Street London EC2A 2EW on 7 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Michael Andrew Vogel as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Luke Anton Wiseman as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Michael Andrew Vogel as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Luke Anton Wiseman as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page) |
20 May 2017 | Satisfaction of charge 1 in full (8 pages) |
20 May 2017 | Satisfaction of charge 1 in full (8 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 September 2016 | Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page) |
6 September 2016 | Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page) |
6 September 2016 | Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 February 2016 | Resignation of an auditor (2 pages) |
22 February 2016 | Resignation of an auditor (2 pages) |
26 November 2015 | Appointment of Mr. James Frederick Netherthorpe as a director on 26 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr. James Frederick Netherthorpe as a director on 26 October 2015 (2 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Register inspection address has been changed from C/O Orrick Herrington & Surcliffe 107 Cheapside London EC2V 6DN to C/O Macfarlanes 20 Cursitor Street London EC4A 1LT (1 page) |
3 June 2015 | Secretary's details changed for Mr Simon Curtice Maughan on 2 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Mr Simon Curtice Maughan on 2 June 2015 (1 page) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Secretary's details changed for Mr Simon Curtice Maughan on 2 June 2015 (1 page) |
3 June 2015 | Register inspection address has been changed from C/O Orrick Herrington & Surcliffe 107 Cheapside London EC2V 6DN to C/O Macfarlanes 20 Cursitor Street London EC4A 1LT (1 page) |
26 May 2015 | Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 26 May 2015 (1 page) |
15 April 2015 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to 1 Duke of York Square London England SW3 4LY on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Maria Calle-Barrado as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Daryn Michael Kutner as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Maria Calle-Barrado as a director on 31 March 2015 (1 page) |
15 April 2015 | Appointment of Michael Vogel as a director on 31 March 2015 (2 pages) |
15 April 2015 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to 1 Duke of York Square London England SW3 4LY on 15 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Simon Curtice Maughan as a secretary on 31 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Daryn Michael Kutner as a director on 31 March 2015 (1 page) |
15 April 2015 | Appointment of Michael Vogel as a director on 31 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Simon Curtice Maughan as a secretary on 31 March 2015 (2 pages) |
3 October 2014 | Appointment of Mrs Maria Calle-Barrado as a director on 19 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Maria Calle-Barrado as a director on 19 September 2014 (2 pages) |
14 July 2014 | Termination of appointment of Neil Arthur Burnard as a director on 11 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Neil Arthur Burnard as a director on 11 July 2014 (1 page) |
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 February 2014 | Termination of appointment of James Netherthorpe as a director (1 page) |
17 February 2014 | Termination of appointment of James Netherthorpe as a director (1 page) |
6 February 2014 | Appointment of Mr Luke Anton Wiseman as a director (2 pages) |
6 February 2014 | Appointment of Mr Luke Anton Wiseman as a director (2 pages) |
4 February 2014 | Termination of appointment of Mark Kelly as a director (1 page) |
4 February 2014 | Termination of appointment of Mark Kelly as a director (1 page) |
29 October 2013 | Company name changed olivetree solutions LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed olivetree solutions LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Change of name notice (2 pages) |
20 September 2013 | Director's details changed for Dr Thomas Francis Doris on 24 June 2013 (2 pages) |
20 September 2013 | Director's details changed for Dr Thomas Francis Doris on 24 June 2013 (2 pages) |
20 September 2013 | Director's details changed for Neil Arthur Burnard on 16 September 2013 (2 pages) |
20 September 2013 | Director's details changed for Neil Arthur Burnard on 16 September 2013 (2 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page) |
26 September 2012 | Resolutions
|
26 September 2012 | Resolutions
|
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 July 2011 | Appointment of Dr Thomas Francis Doris as a director (3 pages) |
13 July 2011 | Appointment of Dr Thomas Francis Doris as a director (3 pages) |
13 July 2011 | Appointment of Daryn Michael Kutner as a director (3 pages) |
13 July 2011 | Appointment of Daryn Michael Kutner as a director (3 pages) |
13 July 2011 | Appointment of Mark Richard Kelly as a director (3 pages) |
13 July 2011 | Appointment of Mr James Frederick Netherthorpe as a director (3 pages) |
13 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
13 July 2011 | Appointment of Mark Richard Kelly as a director (3 pages) |
13 July 2011 | Appointment of Mr James Frederick Netherthorpe as a director (3 pages) |
13 July 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
4 July 2011 | Register inspection address has been changed (2 pages) |
4 July 2011 | Register inspection address has been changed (2 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|