OLIVELLE HOLDINGS LIMITED

OLIVELLE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLIVELLE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06905637
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLIVELLE HOLDINGS LIMITED?

    • Dental practice activities (86230) / Human health and social work activities

    Where is OLIVELLE HOLDINGS LIMITED located?

    Registered Office Address
    Rosehill
    New Barn Lane
    GL52 3LZ Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLIVELLE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for OLIVELLE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for OLIVELLE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Marc Alan Hopson as a director on Dec 03, 2025

    2 pagesAP01

    Termination of appointment of Heath Denis Batwell as a director on Dec 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    10 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Appointment of Louise Marie Reeves as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Paul Mark Davis as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Barry Koors Lanesman as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mrs Catherine Julia Tannahill as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Dr Rebecca Peta Sadler as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Heath Denis Batwell as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    10 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anna Catherine Sellars as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr Robert Andrew Michael Davidson as a director on Oct 06, 2023

    2 pagesAP01

    Appointment of Mr Paul Mark Davis as a director on Oct 06, 2023

    2 pagesAP01

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    Change of details for Smile Excellence Limited as a person with significant control on Apr 14, 2023

    2 pagesPSC05

    Who are the officers of OLIVELLE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPSON, Marc Alan
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritish343505750001
    REEVES, Louise Marie
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritish334514670001
    SADLER, Rebecca Peta, Dr
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritish180977660002
    TANNAHILL, Catherine Julia
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritish192354480001
    BATWELL, Heath Denis
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    United KingdomIrish316462040001
    BEDFORD, Jason Malcolm
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    Director
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    EnglandBritish220398470001
    DAVIDSON, Robert Andrew Michael
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    ScotlandIrish302852770001
    DAVIS, Paul Mark
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritish279020820001
    LANESMAN, Barry Koors
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandSouth African248019800002
    OLIVELLE, Sarah Natalie
    Woodbury Road
    EX5 1JY Woodbury
    Gibbs Hill House
    Devon
    United Kingdom
    Director
    Woodbury Road
    EX5 1JY Woodbury
    Gibbs Hill House
    Devon
    United Kingdom
    United KingdomBritish154900820001
    OLIVELLE, Tom
    Woodbury Road
    EX5 1JY Woodbury
    Gibbs Hill House
    Devon
    United Kingdom
    Director
    Woodbury Road
    EX5 1JY Woodbury
    Gibbs Hill House
    Devon
    United Kingdom
    United KingdomBritish138295310001
    SELLARS, Anna Catherine
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish307874120001

    Who are the persons with significant control of OLIVELLE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Aug 31, 2018
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredCompanies House
    Registration Number10067538
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sarah Natalie Olivelle
    Woodbury
    EX5 1JY Exeter
    Gibbs Hill
    Devon
    United Kingdom
    Apr 06, 2016
    Woodbury
    EX5 1JY Exeter
    Gibbs Hill
    Devon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Tom Olivelle
    Woodbury
    EX5 1JY Exeter
    Gibbs Hill
    Devon
    United Kingdom
    Apr 06, 2016
    Woodbury
    EX5 1JY Exeter
    Gibbs Hill
    Devon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0