UKBizDB.co.uk

OLIVER MARKETING LIMITED

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

This company is commonly known as Oliver Marketing Limited. The company was founded 21 years ago and was given the registration number 04788967. The firm's registered office is in LONDON. You can find them at 151 Rosebery Avenue, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:OLIVER MARKETING LIMITED
Company Number:04788967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:151 Rosebery Avenue, London, England, EC1R 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Rosebery Avenue, London, England, EC1R 4AB

Secretary22 March 2018Active
151, Rosebery Avenue, London, England, EC1R 4AB

Director05 September 2023Active
151, Rosebery Avenue, London, England, EC1R 4AB

Director01 January 2004Active
151, Rosebery Avenue, London, England, EC1R 4AB

Director22 March 2018Active
44 Highbury Avenue, Bulwell, Nottingham, NG6 9DB

Secretary06 June 2003Active
151, Rosebery Avenue, London, England, EC1R 4AB

Secretary08 April 2015Active
3rd Floor Union House, 65-69 Shepherds Bush Green, London, W12 8TX

Secretary01 July 2007Active
Wester Tullich Cottage, Ballater, AB35 5SB

Corporate Secretary05 June 2003Active
151, Rosebery Avenue, London, England, EC1R 4AB

Director22 March 2018Active
2a Dickinson Square, Croxley Green, Rickmansworth, WD3 3EZ

Director03 January 2006Active
151, Rosebery Avenue, London, England, EC1R 4AB

Director28 January 2009Active
151, Rosebery Avenue, London, England, EC1R 4AB

Director03 January 2006Active
3rd Floor Union House, 65-69 Shepherds Bush Green, London, W12 8TX

Director08 June 2006Active
The Old School, East Hanningfield, Chelmsford,

Director06 June 2003Active
Wester Tullich Cottage, Ballater, AB35 5SB

Director05 June 2003Active
151, Rosebery Avenue, London, England, EC1R 4AB

Director22 March 2018Active
151, Rosebery Avenue, London, England, EC1R 4AB

Director01 July 2007Active

People with Significant Control

Inside Ideas Group Ltd
Notified on:25 November 2016
Status:Active
Country of residence:United Kingdom
Address:151, Rosebery Avenue, London, United Kingdom, EC1R 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-12-01Resolution

Resolution.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2018-12-24Mortgage

Mortgage satisfy charge part.

Download
2018-12-24Mortgage

Mortgage satisfy charge part.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.