UKBizDB.co.uk

ADAMS AND OLIVER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adams And Oliver Limited. The company was founded 21 years ago and was given the registration number 04525279. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Centurion House, London Road, Staines-upon-thames, Middlesex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ADAMS AND OLIVER LIMITED
Company Number:04525279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Centurion House, London Road, Staines-upon-thames, Middlesex, TW18 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, London Road, Staines, United Kingdom, TW18 4AX

Secretary01 February 2020Active
Centurion House, London Road, Staines, United Kingdom, TW18 4AX

Director15 August 2007Active
Centurion House, London Road, Staines-Upon-Thames, TW18 4AX

Director20 December 2022Active
Silvester Cottage, Ridgemead Road, Englefield Green, United Kingdom, TW20 0YG

Secretary31 December 2008Active
53 Aymer Drive, Staines, TW18 3LN

Secretary03 September 2002Active
7 Connop Way, Camberley, GU16 8RX

Secretary02 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 September 2002Active
Silvester Cottage, Ridgemead Road, Englefield Green, TW20 0YG

Director31 December 2008Active
53 Aymer Drive, Staines, TW18 3LN

Director03 September 2002Active
7 Connop Way, Camberley, GU16 8RX

Director03 September 2002Active
Adams & Oliver Limited, Ash House, Fairfield Avenue, Staines, England, TW18 4AB

Director24 October 2012Active
6a Hurley Close, Walton On Thames, KT12 1LP

Director03 September 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 September 2002Active

People with Significant Control

Jennifer Carol Birnie
Notified on:21 December 2021
Status:Active
Date of birth:April 1958
Nationality:British
Address:Centurion House, London Road, Staines-Upon-Thames, TW18 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Robert Partridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Adams & Oliver Ltd, Centurion House, Staines, United Kingdom, TW18 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Birnie
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:4 Abbey Mews, Laleham Park, Laleham On Thames, United Kingdom, TW18 1SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-14Capital

Capital name of class of shares.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-17Capital

Capital alter shares subdivision.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Confirmation statement

Confirmation statement.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Capital

Capital cancellation shares.

Download
2020-02-24Capital

Capital return purchase own shares.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.