UKBizDB.co.uk

OLIVER CONQUEST LTD

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

This company is commonly known as Oliver Conquest Ltd. The company was founded 9 years ago and was given the registration number 09398623. The firm's registered office is in LONDON. You can find them at Colonel Fawcett, 1 Randolph Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:OLIVER CONQUEST LTD
Company Number:09398623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Colonel Fawcett, 1 Randolph Street, London, England, NW1 0SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Flat, 298, West End Lane, West Hampstead, London, England, NW6 1LN

Director04 March 2015Active
293a, Goldhawk Road, London, United Kingdom, W12 8EU

Director04 March 2015Active
Colonel Fawcett, 1 Randolph Street, London, England, NW1 0SS

Director04 March 2015Active
47-49 Green Lane,, Northwood,, United Kingdom, HA6 3AE

Director21 January 2015Active
1, Randolph Street, London, England, NW1 0SS

Director04 March 2015Active

People with Significant Control

Mr Crusoe Robin Millar
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Colonel Fawcett, 1 Randolph Street, London, England, NW1 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angus James Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Colonel Fawcett, 1 Randolph Street, London, England, NW1 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Thomas Grady
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Colonel Fawcett, 1 Randolph Street, London, England, NW1 0SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Resolution

Resolution.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Persons with significant control

Change to a person with significant control.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type dormant.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type dormant.

Download
2016-08-08Officers

Change person director company with change date.

Download
2016-08-08Officers

Change person director company with change date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Address

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

Download

Copyright © 2024. All rights reserved.