OLIVER RELATIONS LIMITED

Unit 2 The Byres Unit 2 The Byres, Lewes, BN8 5SN, East Sussex, United Kingdom
StatusDISSOLVED
Company No.04825646
CategoryPrivate Limited Company
Incorporated08 Jul 2003
Age20 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 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

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed phoebe sarah oliver

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james oliver

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director geoffrey oliver

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/07/04--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACEBRIDGE HOLDINGS LIMITED

BOGAY HALL 86 HENWOOD LANE,SOLIHULL,B91 2TH

Number:03034038
Status:ACTIVE
Category:Private Limited Company

BROMIGE TRANSPORT LTD

4 HOLLAND ROAD,LONDON,SE25 5RF

Number:08570280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DPAP CONSULTING LIMITED

UNIT 24,BARNET,EN5 4SZ

Number:09965435
Status:ACTIVE
Category:Private Limited Company

ECOSSE SUBSEA SYSTEMS LIMITED

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

PERFECT PROFIT LIMITED

12 CHERRY AVENUE,KENT,CT2 8EN

Number:04744604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source