OLIVER HOUSE LIMITED

Building 3a, Suit 100 Glory Park Avenue Building 3a, Suit 100 Glory Park Avenue, High Wycombe, HP10 0DF, England
StatusACTIVE
Company No.09795165
CategoryPrivate Limited Company
Incorporated25 Sep 2015
Age8 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

OLIVER HOUSE LIMITED is an active private limited company with number 09795165. It was incorporated 8 years, 8 months, 10 days ago, on 25 September 2015. The company address is Building 3a, Suit 100 Glory Park Avenue Building 3a, Suit 100 Glory Park Avenue, High Wycombe, HP10 0DF, England.



Company Fillings

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

New address: Building 3a, Suit 100 Glory Park Avenue Wooburn Green High Wycombe HP10 0DF

Change date: 2023-09-29

Old address: 187 Penns Lane Sutton Coldfield West Midlands B76 1JU England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Darwin Hansen

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Roberto Hernandez

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Juan Roberto Hernandez

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Freeman Maynes

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: 187 Penns Lane Sutton Coldfield West Midlands B76 1JU

Old address: 751 Warwick Road Solihull B91 3DQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts amended with accounts type full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: 751 Warwick Road Solihull B91 3DQ

Change date: 2016-10-07

Old address: The Church of Jesus Christ of Latter-Day Saints(Gr 751 Warwick Road Solihull West Midlands B91 3DQ

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Mr Steven Freeman Maynes

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-26

Officer name: Craig Jeffery Hunt

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 25 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUTE LOOK LIMITED

16 FIELD VIEW,SOUTHAMPTON,SO53 4LJ

Number:06231333
Status:ACTIVE
Category:Private Limited Company

CMT CARPENTRY SERVICES LIMITED

1 CORNHILL,SOMERSET,TA19 0AD

Number:04746848
Status:ACTIVE
Category:Private Limited Company

INNERCITE LIMITED

SOMERLEAZE HOUSE,FROME,BA11 3NR

Number:08118892
Status:ACTIVE
Category:Private Limited Company

MUSTANG CONSULTING LTD

40 STIRLING ROAD,WEST MALLING,ME19 4RD

Number:10929075
Status:ACTIVE
Category:Private Limited Company
Number:OC336988
Status:ACTIVE
Category:Limited Liability Partnership

TECH-WOOD DESIGNS LIMITED

ABBEYFIELDS BACK LANE,KING'S LYNN,PE32 2AR

Number:04684745
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