OLIVE CO-OPERATIVE LTD

Address:
96 Bold Street, Liverpool, L1 4HY

OLIVE CO-OPERATIVE LTD is a business entity registered at Companies House, UK, with entity identifier is 05005034. The registration start date is December 31, 2003. The current status is Active.

Company Overview

Company Number 05005034
Company Name OLIVE CO-OPERATIVE LTD
Registered Address 96 Bold Street
Liverpool
L1 4HY
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-12-31
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 28/01/2017
Returns Last Update 31/12/2015
Confirmation Statement Due Date 14/01/2020
Confirmation Statement Last Update 31/12/2016
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47890 Retail sale via stalls and markets of other goods
47910 Retail sale via mail order houses or via Internet

Office Location

Address 96 BOLD STREET
Post Town LIVERPOOL
Post Code L1 4HY

Companies with the same location

Entity Name Office Address
HOW WHY DIY C.I.C. 96 Bold Street, Liverpool, Merseyside, L1 4HY
CHIRON CENTRE PUBLISHING/ C.I.C. 96 Bold Street, Liverpool, Merseyside, L1 4HJ

Companies with the same post code

Entity Name Office Address
B&MGROUP RESTAURANT LTD 94 Bold St, Liverpool, L1 4HY, England
BAR & GRILL RESTAURANT LTD 94 Bold Street, Liverpool, Merseyside, L1 4HY, England
AVA PILATES STUDIO LIMITED Unit 7 102 Petticoat Lane, Bold Street, Liverpool, L1 4HY, United Kingdom
EXIT HAIRDRESSING LIMITED 98 Bold Street, Liverpool, Merseyside, L1 4HY
PDIL LIMITED Flat 1, 100-102 Bold Street, Liverpool, Merseyside, L1 4HY, England
BOLD RESTAURANT LTD 94 Bold Street, Liverpool, L1 4HY, England
VOODOU TRAINING LIMITED 98 Bold Street, Liverpool, Merseyside, L1 4HY
PRAZERES PINTO LIMITED Flat 3, 94a Bold Street, Liverpool, L1 4HY, England
THE HIPPY CLUB LIMITED 98 Bold Street, Liverpool, Merseyside, L1 4HY
MAGGIE MAYS ORIGINAL SCOUSE LIMITED 90 Bold Street, Liverpool, Merseyside, L1 4HY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NIMMO, Leonie Claire Secretary (Active) 31 Knowlwood Road, Todmorden, Lancashire, England, OL14 6PB /
2 April 2007
British /
HARRIS, Jill Catherine Nicola Director (Active) 96 Bold Street, Liverpool, England, L1 4HY November 1963 /
10 May 2007
British /
United Kingdom
Finance Manager
NIMMO, Leonie Claire Director (Active) 31 Knowlwood Road, Todmorden, Lancashire, England, OL14 6PB October 1978 /
17 May 2006
British /
United Kingdom
Researcher
BIRD, Joanne Bertha Secretary (Resigned) 8 Norburn Road, Manchester, M13 0QQ /
31 December 2003
/
AHMED, Siama Director (Resigned) 61 Selsdon Road, London, E13 9BY May 1978 /
7 September 2005
British /
Journalist
ALKASSIS, Rami Director (Resigned) 74 Star Street, Be It Sahour, 173, Palestine May 1973 /
7 September 2005
Palestinian /
Travel Agent
BIRD, Joanne Bertha Director (Resigned) 8 Norburn Road, Manchester, M13 0QQ January 1971 /
11 June 2004
British /
Consultant
BOUAISSI, Rashid Director (Resigned) 8 Norburn Road, Manchester, Lancashire, M13 0QQ February 1983 /
17 May 2006
French /
Sales Manager
GARDENER, Heather Director (Resigned) 33 Carronade Court, Eden Grove, London, N7 8EP September 1974 /
7 September 2005
British /
Retail
HASAN, Xen Director (Resigned) 1396 Ashton Old Road, Manchester, England, M11 1JX November 1977 /
10 May 2007
British /
England
Cooperative Worker
HORBURY, Mary Director (Resigned) 37 Lightfoot Street, Chester, Cheshire, CH2 3AJ October 1974 /
2 August 2005
British /
United Kingdom
Tour Customer Manager
IRVING, Sarah Rosalind Director (Resigned) 16 Cranswick Street, Manchester, Lancashire, M14 7JA March 1976 /
11 June 2004
British /
Researcher
JACKSON, Vivienne Director (Resigned) 14 William Street, Bristol, BS2 8AX March 1975 /
11 September 2006
British /
Academic
JOHNSON, James Director (Resigned) 7 Rehou Ben Yehuda, Jerusalem, 91020, Israel November 1977 /
29 September 2006
Usa /
Researcher
LI, Tony Director (Resigned) 5 Buttermere Drive, Hale Barns, Cheshire, WA15 0ST January 1981 /
1 April 2008
British /
Co-Op Member
NIXEY, Lee Director (Resigned) 15 Brookfield Avenue, Manchester, M21 8TX March 1970 /
31 December 2003
British /
Retail Assistant
QUZMAR, Anan Director (Resigned) 27 Bowness Road, Bolton, Lancashire, BL3 6TF May 1984 /
10 May 2007
Palestinian /
Sales Manger
READ, Andrew Paul Director (Resigned) 72 Sandy Lane, Chorlton, Manchester, M21 8TT October 1966 /
31 December 2003
British /
Translator
RYAN, Andree Director (Resigned) 9 Broad Street, Tayport, Fife, DD6 9AH February 1950 /
7 September 2005
British /
Homeopath

Competitor

Search similar business entities

Post Town LIVERPOOL
Post Code L1 4HY
SIC Code 47890 - Retail sale via stalls and markets of other goods

Improve Information

Please provide details on OLIVE CO-OPERATIVE LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches