OLIVER RELATIONS LIMITED
Status | DISSOLVED |
Company No. | 04825646 |
Category | Private Limited Company |
Incorporated | 08 Jul 2003 |
Age | 20 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2014 |
Years | 10 years, 3 months, 27 days |
SUMMARY
OLIVER RELATIONS LIMITED is an dissolved private limited company with number 04825646. It was incorporated 20 years, 10 months, 26 days ago, on 08 July 2003 and it was dissolved 10 years, 3 months, 27 days ago, on 04 February 2014. The company address is Unit 2 The Byres Unit 2 The Byres, Lewes, BN8 5SN, East Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Change account reference date company previous extended
Date: 12 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Address
Type: AD01
Old address: 5 Acacia Road Eastbourne East Sussex BN22 0TW
Change date: 2012-04-12
Documents
Termination director company with name termination date
Date: 21 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-08-31
Officer name: Katherine Sarah Alice Mault
Documents
Termination secretary company with name termination date
Date: 21 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-08-31
Officer name: Katherine Sarah Alice Mault
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Change person director company with change date
Date: 02 Aug 2011
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Mrs Katherine Sarah Alice Mault
Documents
Change person director company with change date
Date: 02 Aug 2011
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-09
Officer name: Mrs Phoebe Sarah Oliver
Documents
Change person secretary company with change date
Date: 02 Aug 2011
Action Date: 09 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katherine Sarah Alice Mault
Change date: 2010-07-09
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 16 May 2011
Action Date: 16 May 2011
Category: Address
Type: AD01
Old address: Acorn House 33 Churchfield Road London W3 6AY
Change date: 2011-05-16
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed phoebe sarah oliver
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director james oliver
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director geoffrey oliver
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/07; no change of members
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/07/04--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 17 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BOGAY HALL 86 HENWOOD LANE,SOLIHULL,B91 2TH
Number: | 03034038 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOLLAND ROAD,LONDON,SE25 5RF
Number: | 08570280 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 24,BARNET,EN5 4SZ
Number: | 09965435 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEANEERING HOUSE,DYCE,AB21 0DP
Number: | SC163105 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLER MECHANICAL ENGINEERING LTD
9 MILL WAY,BRORA,KW9 6AD
Number: | SC602684 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHERRY AVENUE,KENT,CT2 8EN
Number: | 04744604 |
Status: | ACTIVE |
Category: | Private Limited Company |