CompanyTrack
O

OLIVE COMMUNICATIONS SOLUTIONS LIMITED

Dissolved Fareham

Activities of head offices

0 employees
Activities of head offices
O

OLIVE COMMUNICATIONS SOLUTIONS LIMITED

Activities of head offices

Founded 23 Aug 2011 Dissolved Fareham, England 0 employees
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets £422.55K £0.00 2022 year on year
Total assets £11.40M £0.00 2022 year on year
Total Liabilities £10.97M £0.00 2022 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England

Credit Report

Discover OLIVE COMMUNICATIONS SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£422.55k

Total Liabilities

£10.97M

Turnover

N/A

Employees

N/A

Debt Ratio

96%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 1,199 Shares £195k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Sept 2013200£194k£968
17 Jan 201348£48£1
1 Sept 2012951£951£1

Officers

Officers

2 active 17 resigned
Status
Christian James Foxton CraggsDirectorBritishEngland5019 Feb 2021Active
Lawrence FurlongDirectorBritishEngland4619 Feb 2021Active

Shareholders

Shareholders (17)

Vim Vithaldas
0.0%
025 Aug 2021
Vim Vithaldas
0.0%
025 Aug 2021
Simon Pickering
0.0%
025 Aug 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Onecom Group Limited

United Kingdom

Active
Notified 19 Feb 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark Geraghty

Ceased 19 Feb 2021

Ceased

Group Structure

Group Structure

ONECOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO TOPCO LIMITED united kingdom shares 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
OLIVE COMMUNICATIONS SOLUTIONS LIMITED Current Company
DIRECT COMMUNICATIONS (MOBILE DATA) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OLIVE M2M LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OLIVE UNIFIED COMMUNICATIONS SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PARKWAY TELECOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
SAFETY BANK SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WISH HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2025GazetteGazette Dissolved VoluntaryView(1 page)
3 Jul 2025OfficersTermination of Martin Dieter Flick as director on 2025-07-02View(1 page)
18 Jun 2025OfficersTermination of Adam Fowler as director on 2025-06-12View(1 page)
27 May 2025GazetteGazette Notice VoluntaryView(1 page)
19 May 2025DissolutionDissolution Application Strike Off CompanyView(2 pages)
12 Aug 2025 Gazette

Gazette Dissolved Voluntary

3 Jul 2025 Officers

Termination of Martin Dieter Flick as director on 2025-07-02

18 Jun 2025 Officers

Termination of Adam Fowler as director on 2025-06-12

27 May 2025 Gazette

Gazette Notice Voluntary

19 May 2025 Dissolution

Dissolution Application Strike Off Company

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 months ago on 12 Aug 2025

Termination of Martin Dieter Flick as director on 2025-07-02

7 months ago on 3 Jul 2025

Termination of Adam Fowler as director on 2025-06-12

8 months ago on 18 Jun 2025

Gazette Notice Voluntary

8 months ago on 27 May 2025

Dissolution Application Strike Off Company

9 months ago on 19 May 2025