London
WC2N 6RH
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 12 February 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mr Johan Maurits Ariel Van Den Wygaert |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 1 Lyric Square London W6 0NB |
Director Name | Mr Frederick Appiah Akuffo |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Coventry University Technology Park Puma Way Coventry CV1 2TT |
Director Name | Mr Peter Christian Clancy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Riaz Shafiq Hanjra |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr James Edward Houghton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Hendrik Oliver Lambrecht |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr John Damian Motts |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Benjamin Jansen Van Vuuren |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Coventry University Technology Park Coventry Unive Puma Way Coventry CV1 2TT |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 February 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Website | www.olivehorse.com |
---|---|
Telephone | 024 76158572 |
Telephone region | Coventry |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
76 at £1 | Riaz Hanjra 9.41% Ordinary |
---|---|
107 at £1 | Benjamin Jansen Van Vuuren 13.24% Ordinary |
107 at £1 | Frederick Akuffo 13.24% Ordinary |
107 at £1 | Hendrik Lambrecht 13.24% Ordinary |
107 at £1 | James Houghton 13.24% Ordinary |
107 at £1 | John Motts 13.24% Ordinary |
107 at £1 | Peter Clancy 13.24% Ordinary |
10 at £1 | Arnam Consulting Services LTD 1.24% Preference |
10 at £1 | Clarian It 1.24% Preference |
10 at £1 | Lambrecht LTD 1.24% Preference |
10 at £1 | Oulton Consulting LTD 1.24% Preference |
10 at £1 | Rampton Technology 1.24% Preference |
10 at £1 | Red Delta Consulting LTD 1.24% Preference |
10 at £1 | Urban Residence LTD 1.24% Preference |
10 at £1 | Van Vuuren LTD 1.24% Preference |
10 at £1 | Virtegra LTD 1.24% Preference |
Year | 2014 |
---|---|
Net Worth | £166,991 |
Cash | £19,098 |
Current Liabilities | £514,115 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
2 July 2018 | Delivered on: 3 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
1 July 2014 | Delivered on: 14 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (24 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 31 May 2022 with updates (6 pages) |
14 April 2022 | Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page) |
1 March 2022 | Second filing of the annual return made up to 7 September 2015 (29 pages) |
1 March 2022 | Second filing of the annual return made up to 19 November 2014 (27 pages) |
1 March 2022 | Second filing of the annual return made up to 17 November 2014 (25 pages) |
28 February 2022 | Notification of Pwc Holdings (Uk) Limited as a person with significant control on 12 February 2022 (2 pages) |
28 February 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 12 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Hendrik Oliver Lambrecht as a director on 12 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Peter Christian Clancy as a director on 12 February 2022 (1 page) |
28 February 2022 | Termination of appointment of James Edward Houghton as a director on 12 February 2022 (1 page) |
28 February 2022 | Withdrawal of a person with significant control statement on 28 February 2022 (2 pages) |
28 February 2022 | Appointment of Dan Yoram Schwarzmann as a director on 12 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Riaz Shafiq Hanjra as a director on 12 February 2022 (1 page) |
28 February 2022 | Appointment of Andrew Julian Bailye Cope as a director on 12 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of John Damian Motts as a director on 12 February 2022 (1 page) |
28 February 2022 | Appointment of Philip Patterson as a secretary on 12 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Benjamin Jansen Van Vuuren as a director on 12 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Frederick Appiah Akuffo as a director on 12 February 2022 (1 page) |
25 February 2022 | Appointment of Warwick Ean Hunt as a director on 12 February 2022 (2 pages) |
25 February 2022 | Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
22 February 2022 | Second filing of the annual return made up to 26 May 2015 (28 pages) |
21 February 2022 | Resolutions
|
21 February 2022 | Memorandum and Articles of Association (10 pages) |
21 February 2022 | Cancellation of shares. Statement of capital on 17 November 2021
|
16 February 2022 | Company name changed olivehorse consulting services LTD\certificate issued on 16/02/22
|
16 February 2022 | Registered office address changed from , C/O Michelle Miller Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England to 1 Embankment Place London WC2N 6RH on 16 February 2022 (1 page) |
15 February 2022 | Statement of capital following an allotment of shares on 1 October 2015
|
15 February 2022 | Second filing of the annual return made up to 29 May 2015 (28 pages) |
15 February 2022 | Statement of capital following an allotment of shares on 10 February 2015
|
15 February 2022 | Second filing of the annual return made up to 18 January 2016 (30 pages) |
27 January 2022 | Statement of capital following an allotment of shares on 2 December 2015
|
27 January 2022 | Statement of capital following an allotment of shares on 19 November 2014
|
27 January 2022 | Statement of capital following an allotment of shares on 1 October 2016
|
27 January 2022 | Statement of capital following an allotment of shares on 1 August 2016
|
27 January 2022 | Statement of capital following an allotment of shares on 1 August 2015
|
26 January 2022 | Statement of capital following an allotment of shares on 1 August 2018
|
26 January 2022 | Second filing of Confirmation Statement dated 31 May 2018 (18 pages) |
26 January 2022 | Statement of capital following an allotment of shares on 4 March 2015
|
26 January 2022 | Statement of capital following an allotment of shares on 1 October 2018
|
26 January 2022 | Change of share class name or designation (1 page) |
26 January 2022 | Statement of capital following an allotment of shares on 1 April 2014
|
26 January 2022 | Second filing of Confirmation Statement dated 18 January 2017 (17 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 September 2021 | Second filing of a statement of capital following an allotment of shares on 26 February 2021
|
24 September 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 August 2020 | Confirmation statement made on 31 May 2020 with updates (7 pages) |
31 March 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
31 March 2020 | Change of share class name or designation (2 pages) |
31 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2020 | Resolutions
|
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates
|
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 November 2018 | Registered office address changed from , Coventry University Technology Park Puma Way, Coventry, CV1 2TT, England to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 8 November 2018 (1 page) |
8 November 2018 | Registered office address changed from Coventry University Technology Park Puma Way Coventry CV1 2TT England to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 8 November 2018 (1 page) |
3 July 2018 | Registration of charge 089664930002, created on 2 July 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
14 February 2018 | Director's details changed for Mr Benjamin Jansen Van Vuuren on 13 February 2018 (2 pages) |
19 January 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr james edward houghton (2 pages) |
19 January 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / mr frederick appiah akuffo (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Registered office address changed from , Coventry University Technology Park Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 27 November 2017 (1 page) |
27 November 2017 | Director's details changed for Mr Frederick Appiah Akuffo on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Frederick Appiah Akuffo on 27 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Coventry University Technology Park Coventry University Technology Park Puma Way Coventry CV1 2TT England to Coventry University Technology Park Puma Way Coventry CV1 2TT on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Coventry University Technology Park Coventry University Technology Park Puma Way Coventry CV1 2TT England to Coventry University Technology Park Puma Way Coventry CV1 2TT on 27 November 2017 (1 page) |
26 November 2017 | Director's details changed for Mr Frederick Appian Akuffo on 26 November 2017 (2 pages) |
26 November 2017 | Director's details changed for Mr Benjamin Jansen Jansen Van Vuuren on 26 November 2017 (2 pages) |
26 November 2017 | Director's details changed for Mr Benjamin Jansen Jansen Van Vuuren on 26 November 2017 (2 pages) |
26 November 2017 | Director's details changed for Mr Frederick Appian Akuffo on 26 November 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 April 2017 | Director's details changed for Mr James Edward Houghton on 1 March 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Frederick Appian Akuffo on 1 March 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Frederick Appian Akuffo on 1 March 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr James Edward Houghton on 1 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 18 January 2017 with updates
|
13 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 October 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to Coventry University Technology Park Coventry University Technology Park Puma Way Coventry CV1 2TT on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from , 1 Lyric Square, London, W6 0NB to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to Coventry University Technology Park Coventry University Technology Park Puma Way Coventry CV1 2TT on 31 October 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 January 2015 | Termination of appointment of Johan Maurits Ariel Van Den Wygaert as a director on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Johan Maurits Ariel Van Den Wygaert as a director on 31 December 2014 (1 page) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
14 July 2014 | Registration of charge 089664930001, created on 1 July 2014 (8 pages) |
14 July 2014 | Registration of charge 089664930001, created on 1 July 2014 (8 pages) |
14 July 2014 | Registration of charge 089664930001, created on 1 July 2014 (8 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|