Company NameDual Oliva Limited
Company StatusDissolved
Company Number07947521
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesOliva Risk Management Limited and Oliva Underwriting And Risk Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameAndrew John Moore
StatusClosed
Appointed17 July 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 08 October 2019)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Richard Malcolm Clapham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2019(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (closed 08 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NamePaul Raymond Bennett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Bovinger Way
Southend-On-Sea
Essex
SS1 3SZ
Director NameMr Richard Michael Pursey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lower Woodspeen Court
Curridge Road Curridge
Newbury
Berkshire
RG20 8BL
Director NameCliff Browne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Steven Lee Crabb
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2014)
RoleInsurance Services
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd's Avenue House 6 Lloyd's Avenue
London
EC3N 3AX
Director NameMr Paul Raymond Bennett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Christopher James Hobbs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(2 years, 6 months after company formation)
Appointment Duration11 months (resigned 17 July 2015)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 America Square
London
EC3N 2LU
Director NameMr Andrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NameMr Andrew James Hillier
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2016)
RoleEngland
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF
Director NamePhillip John Oldcorn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2016)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bankside House 107-112 Leadenhall Stre
London
EC3A 4AF

Contact

Websitewww.olivauw.com/
Telephone020 31024230
Telephone regionLondon

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£80,838
Cash£859
Current Liabilities£224,655

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (3 pages)
13 June 2019Statement of capital on 13 June 2019
  • GBP 1
(5 pages)
13 June 2019Solvency Statement dated 13/06/19 (1 page)
13 June 2019Resolutions
  • RES13 ‐ Reduction of share premium account 13/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2019Statement by Directors (1 page)
16 April 2019Particulars of variation of rights attached to shares (2 pages)
3 April 2019Termination of appointment of Cliff Browne as a director on 3 April 2019 (1 page)
3 April 2019Appointment of Mr William David Bloomer as a director on 3 April 2019 (2 pages)
8 January 2019Change of details for Dual Corporate Risks Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Cliff Browne on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Richard Malcolm Clapham on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Cliff Browne on 1 January 2019 (2 pages)
2 January 2019Registered 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 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
16 May 2018Particulars of variation of rights attached to shares (2 pages)
9 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 May 2018Termination of appointment of Paul Raymond Bennett as a director on 30 April 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
27 December 2017Full accounts made up to 30 September 2017 (28 pages)
27 December 2017Full accounts made up to 30 September 2017 (28 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
10 May 2017Full accounts made up to 30 September 2016 (28 pages)
10 May 2017Full accounts made up to 30 September 2016 (28 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 January 2017Appointment of Mr Richard Malcolm Clapham as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Richard Malcolm Clapham as a director on 19 January 2017 (2 pages)
5 July 2016Termination of appointment of Andrew James Hillier as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Andrew James Hillier as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Phillip John Oldcorn as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Phillip John Oldcorn as a director on 1 July 2016 (1 page)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 300
(7 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 300
(7 pages)
2 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
26 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
26 February 2016Accounts for a small company made up to 31 March 2015 (7 pages)
15 January 2016Secretary's details changed for Andrew John Moors on 6 January 2016 (3 pages)
15 January 2016Secretary's details changed for Andrew John Moors on 6 January 2016 (3 pages)
15 January 2016Secretary's details changed for Andrew John Moors on 6 January 2016 (3 pages)
14 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (2 pages)
14 January 2016Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (2 pages)
28 July 2015Appointment of Andrew Henry Elston as a director on 17 July 2015 (3 pages)
28 July 2015Appointment of Andrew Henry Elston as a director on 17 July 2015 (3 pages)
24 July 2015Appointment of Phillip John Oldcorn as a director on 17 July 2015 (3 pages)
24 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of company name 17/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 July 2015Particulars of variation of rights attached to shares (3 pages)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Appointment of Andrew John Moors as a secretary on 17 July 2015 (3 pages)
24 July 2015Appointment of Andrew John Moors as a secretary on 17 July 2015 (3 pages)
24 July 2015Appointment of Andrea Hillier as a director on 17 July 2015 (3 pages)
24 July 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of company name 17/07/2015
(15 pages)
24 July 2015Appointment of Phillip John Oldcorn as a director on 17 July 2015 (3 pages)
24 July 2015Registered 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 2015Appointment of Andrea Hillier as a director on 17 July 2015 (3 pages)
24 July 2015Change of share class name or designation (2 pages)
24 July 2015Termination of appointment of Christopher James Hobbs as a director on 17 July 2015 (2 pages)
24 July 2015Particulars of variation of rights attached to shares (3 pages)
24 July 2015Termination of appointment of Christopher James Hobbs as a director on 17 July 2015 (2 pages)
21 July 2015Company name changed oliva underwriting and risk management LIMITED\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-07-17
(2 pages)
21 July 2015Change of name notice (2 pages)
21 July 2015Change of name notice (2 pages)
21 July 2015Company name changed oliva underwriting and risk management LIMITED\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-07-17
(2 pages)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(6 pages)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(6 pages)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 August 2014Appointment of Mr Christopher James Hobbs as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Christopher James Hobbs as a director on 18 August 2014 (2 pages)
3 June 2014Termination of appointment of Steven Crabb as a director (1 page)
3 June 2014Termination of appointment of Steven Crabb as a director (1 page)
15 April 2014Registered office address changed from 3 Lower Woodspeen Court Curridge Road Curridge Newbury Berkshire RG20 8BL on 15 April 2014 (1 page)
15 April 2014Termination of appointment of Richard Pursey as a director (1 page)
15 April 2014Termination of appointment of Richard Pursey as a director (1 page)
15 April 2014Registered office address changed from 3 Lower Woodspeen Court Curridge Road Curridge Newbury Berkshire RG20 8BL on 15 April 2014 (1 page)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(7 pages)
11 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(7 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 300
(5 pages)
8 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 300
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Appointment of Mr Paul Raymond Bennett as a director (2 pages)
27 September 2013Appointment of Mr Paul Raymond Bennett as a director (2 pages)
23 September 2013Director's details changed for Cliff Browne on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Cliff Browne on 23 September 2013 (2 pages)
18 June 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 June 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
22 May 2013Termination of appointment of Paul Bennett as a director (1 page)
22 May 2013Termination of appointment of Paul Bennett as a director (1 page)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
1 October 2012Director's details changed for Mr Richard Michael Pursey on 30 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Richard Michael Pursey on 30 September 2012 (2 pages)
13 March 2012Appointment of Mr Steven Lee Crabb as a director (3 pages)
13 March 2012Appointment of Mr Steven Lee Crabb as a director (3 pages)
29 February 2012Change of name notice (2 pages)
29 February 2012Change of name with request to seek comments from relevant body (1 page)
29 February 2012Change of name with request to seek comments from relevant body (1 page)
29 February 2012Change of name notice (2 pages)
29 February 2012Company name changed oliva risk management LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
(2 pages)
29 February 2012Company name changed oliva risk management LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
(2 pages)
13 February 2012Incorporation (38 pages)
13 February 2012Incorporation (38 pages)