EDWARD OLIVER LIMITED

Kingsland House Kingsland House, Shrewsbury, SY2 6BL, Shropshire, England
StatusACTIVE
Company No.05092373
CategoryPrivate Limited Company
Incorporated02 Apr 2004
Age20 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

EDWARD OLIVER LIMITED is an active private limited company with number 05092373. It was incorporated 20 years, 1 month, 19 days ago, on 02 April 2004. The company address is Kingsland House Kingsland House, Shrewsbury, SY2 6BL, Shropshire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050923730009

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050923730008

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Clare Frances Hammond

Change date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mr John William Richard Hammond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

New address: Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL

Old address: 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ

Change date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Miss Kathryn Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hammond

Appointment date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050923730009

Charge creation date: 2017-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050923730008

Charge creation date: 2017-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Jan 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Legacy

Date: 16 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Old address: Bridge House 4 Borough High Street London SE1 9QR

Change date: 2010-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / clare hammond / 17/07/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john hammond / 17/07/2008

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/04/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 13/04/04 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH COURT MANAGEMENT LTD

5 THE ACORNS,CARDIFF,CF14 9HZ

Number:03203409
Status:ACTIVE
Category:Private Limited Company
Number:10687584
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HORIZON M&E SERVICES DESIGN LTD

48 DUNVEGAN AVENUE,KIRKCALDY,KY2 5TG

Number:SC436356
Status:ACTIVE
Category:Private Limited Company

MORGAN CROSS CONSULTING LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:07104966
Status:ACTIVE
Category:Private Limited Company

OFFSHORE HYDROGRAPHIC PROCESSING LTD

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:05285163
Status:ACTIVE
Category:Private Limited Company

RUPI'S HAIR & BEAUTY PRODUCTS LTD

92 HIGH STREET,SMETHWICK,B66 1AQ

Number:06115510
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