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.
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 | : |
|
Registered Address | : | Falcon Park Hophurst Lane, Crawley Down, Crawley, England, RH10 4XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ | Director | 30 April 2019 | Active |
Unit 3 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ | Director | 19 July 2019 | Active |
Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF | Secretary | 24 November 2005 | Active |
Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE | Secretary | 01 August 2018 | Active |
Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF | Director | 24 November 2005 | Active |
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ | Director | 30 April 2019 | Active |
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ | Director | 19 July 2019 | Active |
Asta Cottage, Herons Lea, New Domewood, United Kingdom, RH10 3LH | Director | 24 November 2005 | Active |
12 Queens Park Road, Caterham, CR3 5RB | Director | 24 November 2005 | Active |
Old Rides Farm, Leysdown Road, Eastchurch, Sheerness, England, ME12 4BD | Director | 01 October 2018 | Active |
W. Mantz, Brixton Hill, London, England, SW2 1QN | Director | 01 September 2018 | Active |
Falcon Park, Hophurst Lane, Crawley Down, Crawley, England, RH10 4XF | Director | 01 August 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-30 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Accounts | Change account reference date company previous extended. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts amended with accounts type small. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-08 | Accounts | Change account reference date company previous extended. | Download |
2020-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.