UKBizDB.co.uk

OLIVER TWINSAFE VALVES LIMITED

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

This company is commonly known as Oliver Twinsafe Valves Limited. The company was founded 23 years ago and was given the registration number 04011572. The firm's registered office is in KNUTSFORD. You can find them at Liberty House Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire. This company's SIC code is 28140 - Manufacture of taps and valves.

Company Information

Name:OLIVER TWINSAFE VALVES LIMITED
Company Number:04011572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28140 - Manufacture of taps and valves

Office Address & Contact

Registered Address:Liberty House Haig Road, Parkgate Industrial Estate, Knutsford, Cheshire, WA16 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Tree House, Howard Drive, Hale, WA15 0LT

Secretary15 June 2002Active
Liberty House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX

Director01 March 2019Active
9 Greenside Drive, Hale, Altrincham, WA14 3HX

Director09 June 2000Active
Liberty House, Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8DX

Director09 June 2000Active
Liberty House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX

Director10 October 2019Active
Liberty House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX

Director01 March 2019Active
Liberty House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX

Director01 March 2024Active
47 Chatsworth Road, Hazel Grove, Stockport, SK7 6BJ

Secretary09 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2000Active
Liberty House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX

Director09 February 2017Active
Field House, Cliff Lane, Acton, Northwich, CW8 2RZ

Director09 June 2000Active
8 Berkshire Drive, Woolston, Warrington, WA1 4EX

Director01 January 2006Active
Liberty House, Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX

Director20 May 2022Active
Liberty House, Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8DX

Director01 July 2009Active
33 Elmstead Crescent, Crewe, CW1 3PX

Director09 June 2000Active
Liberty House, Haig Road, Parkgate Industrial Estate, Knutsford, England, WA16 8DX

Director01 January 2005Active

People with Significant Control

Doctor Michael Roderick Oliver
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:Liberty House, Haig Road, Knutsford, WA16 8DX
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type small.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.