This company is commonly known as Olivers (crediton) Limited. The company was founded 21 years ago and was given the registration number 04506793. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, Devon. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | OLIVERS (CREDITON) LIMITED |
---|---|---|
Company Number | : | 04506793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 High Street, Crediton, Devon, England, EX17 3DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138, High Street, Crediton, England, EX17 3DX | Director | 19 July 2016 | Active |
21, Bowring Close, Exeter, England, EX1 3TU | Director | 16 January 2004 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 08 August 2002 | Active |
2 Tower Gardens, Deep Lane, Crediton, EX17 2BQ | Secretary | 28 August 2002 | Active |
Francis Court, 7 Francis Court, The Burrowe, Crediton, EX17 2BW | Director | 16 February 2006 | Active |
86, High Street, Crediton, England, EX17 3LB | Director | 05 March 2012 | Active |
2 Tower Gardens, Deep Lane, Crediton, EX17 2BQ | Director | 28 August 2002 | Active |
2 Tower Gardens, Deep Lane, Crediton, EX17 2BQ | Director | 28 August 2002 | Active |
2 Tower Gardens, Deep Lane, Crediton, EX17 2BQ | Director | 28 August 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 August 2002 | Active |
Mr James Robert Oliver Cavender | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138, High Street, Crediton, England, EX17 3DX |
Nature of control | : |
|
Mr Brian Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138, High Street, Crediton, England, EX17 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Termination secretary company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-22 | Address | Change registered office address company with date old address new address. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Officers | Appoint person director company with name date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Address | Change registered office address company with date old address new address. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.