Company NameTibby Olivier Limited
DirectorJulie Ann Parry
Company StatusActive
Company Number08899785
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Julie Ann Parry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Stamford New Road
Altrincham
Cheshire
WA14 1EB

Contact

Websitetibbyolivier.com

Location

Registered AddressC/O Williamson & Croft Llp
81 King Street
Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Julieann Parry
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

2 June 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
9 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
31 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
11 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
9 July 2021Registered office address changed from Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 9 July 2021 (1 page)
12 May 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
28 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
27 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
17 May 2018Registered office address changed from Advantage Ato Ela Mill Cork Street Bury BL9 7BW England to Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on 17 May 2018 (1 page)
1 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 28 February 2017 (12 pages)
11 December 2017Accounts for a dormant company made up to 28 February 2017 (12 pages)
19 September 2017Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ England to Advantage Ato Ela Mill Cork Street Bury BL9 7BW on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 136 Elliott Street Tyldesley Manchester M29 8FJ England to Advantage Ato Ela Mill Cork Street Bury BL9 7BW on 19 September 2017 (1 page)
2 March 2017Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB to 136 Elliott Street Tyldesley Manchester M29 8FJ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB to 136 Elliott Street Tyldesley Manchester M29 8FJ on 2 March 2017 (1 page)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 10
(3 pages)
14 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 10
(3 pages)
22 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(3 pages)
21 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 10
(35 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 10
(35 pages)