OLIVER INVESTMENT HOLDINGS LIMITED

5 Gainsford Street, London, SE1 2NE
StatusACTIVE
Company No.07860450
CategoryPrivate Limited Company
Incorporated25 Nov 2011
Age12 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

OLIVER INVESTMENT HOLDINGS LIMITED is an active private limited company with number 07860450. It was incorporated 12 years, 6 months, 20 days ago, on 25 November 2011. The company address is 5 Gainsford Street, London, SE1 2NE.



Company Fillings

Change to a person with significant control

Date: 14 May 2024

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Owen Wyn Rees

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2023

Action Date: 25 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-25

Charge number: 078604500006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 21 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-21

Charge number: 078604500005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078604500004

Charge creation date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078604500003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078604500001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078604500002

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Owen Wyn Rees

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carron Rees

Change date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Old address: 21 st. Thomas Street London SE1 9RY

New address: 5 Gainsford Street London SE1 2NE

Change date: 2015-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078604500003

Charge creation date: 2015-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-25

Charge number: 078604500001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-25

Charge number: 078604500002

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jagdish Baveja

Appointment date: 2015-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Carron Rees

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts amended with made up date

Date: 18 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 29 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-29

Officer name: Owen Wyn Rees

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 29 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carron Rees

Change date: 2013-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2013

Action Date: 29 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-29

Officer name: Carron Rees

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: C/O Maverick Advertising & Design Trowbray House, 3Rd Floor the Leathermarket, 108 Weston Street London SE1 3QB United Kingdom

Change date: 2013-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-11-30

Documents

View document PDF

Incorporation company

Date: 25 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE001650
Status:ACTIVE
Category:Charitable Incorporated Organisation

DONWORK SYSTEMS LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL014166
Status:ACTIVE
Category:Limited Partnership

M STANTON PROPERTY SERVICES LTD

JMJ ACCOUNTANTS HUNTERS BUILDINGS,STOCKTON-ON-TEES,TS18 3QZ

Number:10669462
Status:ACTIVE
Category:Private Limited Company

MEAMORA GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11742607
Status:ACTIVE
Category:Private Limited Company

THE BIG STONES LIMITED

8TH FLOOR HYDE HOUSE,LONDON,NW9 6LA

Number:05128977
Status:ACTIVE
Category:Private Limited Company

THE ROSEBERY PARTNERSHIP

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:LP003429
Status:ACTIVE
Category:Limited Partnership

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