Company NameOlivitos UK 2 Limited
DirectorKhurram Jamil
Company StatusActive - Proposal to Strike off
Company Number11959803
CategoryPrivate Limited Company
Incorporation Date24 April 2019(5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Khurram Jamil
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed10 September 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address144-146 Parliament Road
Middlesbrough
TS1 4JQ
Director NameMr Zia Sharokhi
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityHungarian
StatusResigned
Appointed01 February 2020(9 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 10 September 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address3 Vaughan Centre Fosdyke Green
Middlesbrough
TS3 0RY
Director NameMr Mirvaiz Sharokhi
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 2020(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 September 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address144-146 Parliament Road
Middlesbrough
TS1 4JQ

Location

Registered Address144-146 Parliament Road
Middlesbrough
TS1 4JQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 September 2020 (3 years, 6 months ago)
Next Return Due13 October 2021 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Compulsory strike-off action has been discontinued (1 page)
28 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
23 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with updates (3 pages)
16 September 2020Termination of appointment of Mirvaiz Sharokhi as a director on 10 September 2020 (1 page)
16 September 2020Cessation of Zia Sharokhi as a person with significant control on 10 September 2020 (1 page)
16 September 2020Cessation of Mirvaiz Sharokhi as a person with significant control on 10 September 2020 (1 page)
16 September 2020Termination of appointment of Zia Sharokhi as a director on 10 September 2020 (1 page)
16 September 2020Registered office address changed from 3 Vaughan Centre Fosdyke Green Middlesbrough TS3 0RY England to 144-146 Parliament Road Middlesbrough TS1 4JQ on 16 September 2020 (1 page)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
16 September 2020Appointment of Mr Khurram Jamil as a director on 10 September 2020 (2 pages)
16 September 2020Notification of Khurram Jamil as a person with significant control on 10 September 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
12 May 2020Notification of Mirvaiz Sharokhi as a person with significant control on 28 February 2020 (2 pages)
12 May 2020Appointment of Mr Mirvaiz Sharokhi as a director on 28 February 2020 (2 pages)
8 May 2020Withdraw the company strike off application (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the company off the register (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 February 2020Director's details changed for Mr Zia Sharokhi on 1 February 2020 (2 pages)
5 February 2020Cessation of Zia Sharokhi as a person with significant control on 1 February 2020 (1 page)
5 February 2020Notification of Zia Sharokhi as a person with significant control on 1 February 2020 (2 pages)
5 February 2020Cessation of Mirvaiz Sharokhi as a person with significant control on 1 February 2020 (1 page)
5 February 2020Notification of Zia Sharokhi as a person with significant control on 1 February 2020 (2 pages)
5 February 2020Termination of appointment of Mirvaiz Sharokhi as a director on 1 February 2020 (1 page)
5 February 2020Registered office address changed from 8 Douglas Street Middlesbrough TS4 2EE England to 3 Vaughan Centre Fosdyke Green Middlesbrough TS3 0RY on 5 February 2020 (1 page)
5 February 2020Appointment of Mr Zia Sharokhi as a director on 1 February 2020 (2 pages)
29 April 2019Change of details for Mr Mirvaiz Sharokhi as a person with significant control on 26 April 2019 (2 pages)
26 April 2019Change of details for Mr Mirvaiz Sharokhi as a person with significant control on 26 April 2019 (2 pages)
26 April 2019Registered office address changed from 32 Falmouth Street Middlesbrough TS1 3HJ England to 8 Douglas Street Middlesbrough TS4 2EE on 26 April 2019 (1 page)
26 April 2019Director's details changed for Mr Mirvaiz Sharokhi on 26 April 2019 (2 pages)
24 April 2019Incorporation
Statement of capital on 2019-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)