London
EC3A 5AF
Director Name | Mr Richard Malcolm Clapham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2019(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 08 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Paul Raymond Bennett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bovinger Way Southend-On-Sea Essex SS1 3SZ |
Director Name | Mr Richard Michael Pursey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lower Woodspeen Court Curridge Road Curridge Newbury Berkshire RG20 8BL |
Director Name | Cliff Browne |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Steven Lee Crabb |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2014) |
Role | Insurance Services |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX |
Director Name | Mr Paul Raymond Bennett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Christopher James Hobbs |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 17 July 2015) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 America Square London EC3N 2LU |
Director Name | Mr Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Andrew James Hillier |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2016) |
Role | England |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Phillip John Oldcorn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2016) |
Role | Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Website | www.olivauw.com/ |
---|---|
Telephone | 020 31024230 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£80,838 |
Cash | £859 |
Current Liabilities | £224,655 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (3 pages) |
13 June 2019 | Statement of capital on 13 June 2019
|
13 June 2019 | Solvency Statement dated 13/06/19 (1 page) |
13 June 2019 | Resolutions
|
13 June 2019 | Statement by Directors (1 page) |
16 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2019 | Termination of appointment of Cliff Browne as a director on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Mr William David Bloomer as a director on 3 April 2019 (2 pages) |
8 January 2019 | Change of details for Dual Corporate Risks Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Cliff Browne on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Richard Malcolm Clapham on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Cliff Browne on 1 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF to One Creechurch Place London EC3A 5AF on 2 January 2019 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
16 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Termination of appointment of Paul Raymond Bennett as a director on 30 April 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
27 December 2017 | Full accounts made up to 30 September 2017 (28 pages) |
27 December 2017 | Full accounts made up to 30 September 2017 (28 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (28 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (28 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mr Richard Malcolm Clapham as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Richard Malcolm Clapham as a director on 19 January 2017 (2 pages) |
5 July 2016 | Termination of appointment of Andrew James Hillier as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Andrew James Hillier as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Phillip John Oldcorn as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Phillip John Oldcorn as a director on 1 July 2016 (1 page) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
26 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 February 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 January 2016 | Secretary's details changed for Andrew John Moors on 6 January 2016 (3 pages) |
15 January 2016 | Secretary's details changed for Andrew John Moors on 6 January 2016 (3 pages) |
15 January 2016 | Secretary's details changed for Andrew John Moors on 6 January 2016 (3 pages) |
14 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (2 pages) |
28 July 2015 | Appointment of Andrew Henry Elston as a director on 17 July 2015 (3 pages) |
28 July 2015 | Appointment of Andrew Henry Elston as a director on 17 July 2015 (3 pages) |
24 July 2015 | Appointment of Phillip John Oldcorn as a director on 17 July 2015 (3 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
24 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Appointment of Andrew John Moors as a secretary on 17 July 2015 (3 pages) |
24 July 2015 | Appointment of Andrew John Moors as a secretary on 17 July 2015 (3 pages) |
24 July 2015 | Appointment of Andrea Hillier as a director on 17 July 2015 (3 pages) |
24 July 2015 | Registered office address changed from 2-5 Minories 5th Floor London EC3N 1BJ to First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF on 24 July 2015 (2 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Appointment of Phillip John Oldcorn as a director on 17 July 2015 (3 pages) |
24 July 2015 | Registered office address changed from 2-5 Minories 5th Floor London EC3N 1BJ to First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Andrea Hillier as a director on 17 July 2015 (3 pages) |
24 July 2015 | Change of share class name or designation (2 pages) |
24 July 2015 | Termination of appointment of Christopher James Hobbs as a director on 17 July 2015 (2 pages) |
24 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
24 July 2015 | Termination of appointment of Christopher James Hobbs as a director on 17 July 2015 (2 pages) |
21 July 2015 | Company name changed oliva underwriting and risk management LIMITED\certificate issued on 21/07/15
|
21 July 2015 | Change of name notice (2 pages) |
21 July 2015 | Change of name notice (2 pages) |
21 July 2015 | Company name changed oliva underwriting and risk management LIMITED\certificate issued on 21/07/15
|
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 August 2014 | Appointment of Mr Christopher James Hobbs as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Christopher James Hobbs as a director on 18 August 2014 (2 pages) |
3 June 2014 | Termination of appointment of Steven Crabb as a director (1 page) |
3 June 2014 | Termination of appointment of Steven Crabb as a director (1 page) |
15 April 2014 | Registered office address changed from 3 Lower Woodspeen Court Curridge Road Curridge Newbury Berkshire RG20 8BL on 15 April 2014 (1 page) |
15 April 2014 | Termination of appointment of Richard Pursey as a director (1 page) |
15 April 2014 | Termination of appointment of Richard Pursey as a director (1 page) |
15 April 2014 | Registered office address changed from 3 Lower Woodspeen Court Curridge Road Curridge Newbury Berkshire RG20 8BL on 15 April 2014 (1 page) |
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Appointment of Mr Paul Raymond Bennett as a director (2 pages) |
27 September 2013 | Appointment of Mr Paul Raymond Bennett as a director (2 pages) |
23 September 2013 | Director's details changed for Cliff Browne on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Cliff Browne on 23 September 2013 (2 pages) |
18 June 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 June 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
22 May 2013 | Termination of appointment of Paul Bennett as a director (1 page) |
22 May 2013 | Termination of appointment of Paul Bennett as a director (1 page) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Director's details changed for Mr Richard Michael Pursey on 30 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Richard Michael Pursey on 30 September 2012 (2 pages) |
13 March 2012 | Appointment of Mr Steven Lee Crabb as a director (3 pages) |
13 March 2012 | Appointment of Mr Steven Lee Crabb as a director (3 pages) |
29 February 2012 | Change of name notice (2 pages) |
29 February 2012 | Change of name with request to seek comments from relevant body (1 page) |
29 February 2012 | Change of name with request to seek comments from relevant body (1 page) |
29 February 2012 | Change of name notice (2 pages) |
29 February 2012 | Company name changed oliva risk management LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Company name changed oliva risk management LIMITED\certificate issued on 29/02/12
|
13 February 2012 | Incorporation (38 pages) |
13 February 2012 | Incorporation (38 pages) |