UKBizDB.co.uk

OLIVERS PRINTERS LIMITED

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

This company is commonly known as Olivers Printers Limited. The company was founded 60 years ago and was given the registration number 00765521. The firm's registered office is in CATERHAM. You can find them at 15 The Heath, Chaldon, Caterham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:OLIVERS PRINTERS LIMITED
Company Number:00765521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1963
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:15 The Heath, Chaldon, Caterham, England, CR3 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
385 Ditchling Road, Brighton, BN1 6NF

Director01 July 1999Active
15 The Heath, Chaldon, Caterham, CR3 5DJ

Director01 July 1999Active
Clifftops, Collington Lane West, Bexhill-On-Sea, TN39 3TD

Secretary-Active
Hyfield Cottage, Maynards Green, Heathfield, TN21 0DJ

Director-Active
Clifftops, Collington Lane West, Bexhilll-On-Sea, TN39 3TD

Director-Active
Clifftops, Collington Lane West, Bexhill-On-Sea, TN39 3TD

Director-Active

People with Significant Control

Mr Philip William Rusted
Notified on:21 September 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:15, The Heath, Caterham, England, CR3 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Peggy Winifred Howarth
Notified on:21 September 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:385, Ditchling Road, Brighton, England, BN1 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joyce Frances Kathleen Rusted
Notified on:06 April 2016
Status:Active
Date of birth:October 1923
Nationality:British
Country of residence:England
Address:15, The Heath, Caterham, England, CR3 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Officers

Termination secretary company with name termination date.

Download
2017-09-08Address

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

Download
2017-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.