UKBizDB.co.uk

EDWARD OLIVER LIMITED

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

This company is commonly known as Edward Oliver Limited. The company was founded 20 years ago and was given the registration number 05092373. The firm's registered office is in SHREWSBURY. You can find them at 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EDWARD OLIVER LIMITED
Company Number:05092373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynstone, Cunnery Road, Church Stretton, SY6 6AF

Secretary02 April 2004Active
Wynstone, Cunnery Road, Church Stretton, SY6 6AF

Director02 April 2004Active
Wynstone, Cunnery Road, Church Stretton, SY6 6AF

Director02 April 2004Active
Wynstone, Cunnery Road, Church Stretton, England, SY6 6AF

Director06 April 2019Active
Wynstone, Cunnery Road, Church Stretton, England, SY6 6AF

Director06 April 2019Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary02 April 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mr John William Richard Hammond
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clare Frances Hammond
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Address

Change registered office address company with date old address new address.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.