Company NameThe Olive Project Ltd
DirectorAndreas Roald
Company StatusActive
Company Number07850430
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Andreas Roald
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F7 Coveham House
Downside Bridge Road
Cobham
KT11 3EP
Director NameMr Donald Rosenfeld
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressSuite F7 Coveham House
Downside Bridge Road
Cobham
KT11 3EP
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 2019)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 2016)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Contact

Websitetheoliveproject.co.uk
Email address[email protected]
Telephone07 931514454
Telephone regionMobile

Location

Registered AddressSuite F7 Coveham House
Downside Bridge Road
Cobham
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£83,432
Cash£19,842
Current Liabilities£2,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 September 2020Change of details for Mr Andreas Roald as a person with significant control on 20 June 2020 (2 pages)
8 July 2020Termination of appointment of Donald Rosenfeld as a director on 20 June 2020 (1 page)
8 July 2020Cessation of Donald Rosenfeld as a person with significant control on 20 June 2020 (1 page)
8 July 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
29 October 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Accomplish Secretaries Limited as a secretary on 10 January 2019 (1 page)
10 January 2019Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP on 10 January 2019 (1 page)
23 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
6 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 July 2017Notification of Donald Rosenfeld as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Andreas Roald as a person with significant control on 28 July 2017 (2 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,043.737
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,043.737
(6 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,043.737
(6 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,043.737
(6 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4,043.737
(6 pages)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 4,043.737
(6 pages)
20 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 4,043.74
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 4,043.74
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 4,041.90
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 4,041.90
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 July 2014Director's details changed for Mr. Donald Rosenfeld on 6 July 2013
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation.
(2 pages)
2 July 2014Director's details changed for Mr. Donald Rosenfeld on 6 July 2013
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation.
(2 pages)
2 July 2014Director's details changed for Mr. Donald Rosenfeld on 6 July 2013
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation.
(2 pages)
3 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 4,040.80
(7 pages)
3 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 4,040.80
(7 pages)
16 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (6 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2013Memorandum and Articles of Association (31 pages)
24 June 2013Memorandum and Articles of Association (31 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 4,038.30
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 4,038.30
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 4,038.30
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 4,035.8000
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 4,035.8000
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 4,035.8000
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4,035.50
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 4,035.50
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,025.50
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,025.50
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,025.50
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,025
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,025
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,025
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 4,021
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 4,020.75
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 4,021
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 4,021
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 4,020.75
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 4,020
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 4,020
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 4,015
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 4,015
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,011.21
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,011.21
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,011.21
(3 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 30/05/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 30/05/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 23/10/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/11/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 29/11/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 07/11/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 29/11/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 16/11/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 07/11/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 27/12/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/11/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 23/10/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 27/12/2012
(6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 16/11/2012
(6 pages)
14 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 4,971.20
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(4 pages)
14 January 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
14 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 4,971.20
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(4 pages)
14 January 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
20 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 4,965.20
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
20 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 4,965.20
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 4,850.20
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 4,850.20
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2013.
(6 pages)
27 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2013.
(6 pages)
26 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 4,750.20
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
26 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 4,750.20
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
19 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 4,300
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
19 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 4,300
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
19 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 4,300
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 4,250
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 4,250
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
19 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 4,050
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
19 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 4,050
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(5 pages)
29 March 2012Particulars of variation of rights attached to shares (3 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve matters transacted 24/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
29 March 2012Particulars of variation of rights attached to shares (3 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve matters transacted 24/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
29 March 2012Change of share class name or designation (2 pages)
8 March 2012Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages)
8 March 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
8 March 2012Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 8 March 2012 (1 page)
8 March 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
8 March 2012Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages)
16 November 2011Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 02/07/2014 as it was factually inaccurate.
(24 pages)
16 November 2011Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 02/07/2014 as it was factually inaccurate.
(24 pages)