UKBizDB.co.uk

OLIVER'S BEER AND WINE LIMITED

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

This company is commonly known as Oliver's Beer And Wine Limited. The company was founded 18 years ago and was given the registration number 05634368. The firm's registered office is in CRAWLEY. You can find them at Falcon Park Hophurst Lane, Crawley Down, Crawley, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:OLIVER'S BEER AND WINE LIMITED
Company Number:05634368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Falcon Park Hophurst Lane, Crawley Down, Crawley, England, RH10 4XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ

Director30 April 2019Active
Unit 3 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ

Director19 July 2019Active
Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF

Secretary24 November 2005Active
Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE

Secretary01 August 2018Active
Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF

Director24 November 2005Active
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ

Director30 April 2019Active
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ

Director19 July 2019Active
Asta Cottage, Herons Lea, New Domewood, United Kingdom, RH10 3LH

Director24 November 2005Active
12 Queens Park Road, Caterham, CR3 5RB

Director24 November 2005Active
Old Rides Farm, Leysdown Road, Eastchurch, Sheerness, England, ME12 4BD

Director01 October 2018Active
W. Mantz, Brixton Hill, London, England, SW2 1QN

Director01 September 2018Active
Falcon Park, Hophurst Lane, Crawley Down, Crawley, England, RH10 4XF

Director01 August 2018Active

People with Significant Control

Drink Warehouse Uk Limited
Notified on:26 September 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Andrew Oliver
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-06-13Accounts

Change account reference date company previous shortened.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2021-10-01Accounts

Change account reference date company previous extended.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts amended with accounts type small.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-12-07Address

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

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Accounts

Change account reference date company previous extended.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.