UKBizDB.co.uk

PAUL OLIVER VERNACULAR ARCHITECTURE LIBRARY LIMITED

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

This company is commonly known as Paul Oliver Vernacular Architecture Library Limited. The company was founded 18 years ago and was given the registration number 05631502. The firm's registered office is in LONDON. You can find them at Flat 3, Fourth Floor, Northwood Hall, Hornsey Lane, London, . This company's SIC code is 91011 - Library activities.

Company Information

Name:PAUL OLIVER VERNACULAR ARCHITECTURE LIBRARY LIMITED
Company Number:05631502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:Flat 3, Fourth Floor, Northwood Hall, Hornsey Lane, London, England, N6 5PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Priory Road, Wantage, England, OX12 9DA

Secretary20 July 2006Active
7, Inott Furze, Headington, Oxford, England, OX3 7ES

Director30 September 2020Active
Flat 3 Fourth Floor Northwood Hall, Flat 3 Fourth Floor Northwood Hall, Hornsey Lane, London, United Kingdom, N6 5PJ

Director07 October 2016Active
22 Cross Leys, Chipping Norton, OX7 5HG

Director20 July 2006Active
135 Aztec West, Bristol, BS32 4UB

Corporate Secretary22 November 2005Active
42 Stone Parade, Davidson, Australia, FOREIGN

Director20 July 2006Active
50, Bromells Road, London, England, SW4 0BG

Director30 September 2020Active
Old Bridge Barn, Yedingham, Malton, England, YO17 8SL

Director30 September 2020Active
97 Kingston Road, Oxford, OX2 6RL

Director01 February 2007Active
3 Beresford Terrace, London, N5 2DH

Director20 July 2006Active
67 Brier Street, Winnetka Illinois, 60093, FOREIGN

Director20 July 2006Active
Field Lodge, 11 Wittenham Lane, Dorchester-On-Thames, England, OX10 7JW

Director18 November 2017Active
44, West Street, Tavistock, England, PL19 8JZ

Director05 June 2014Active
'sonas', Curraghscarteen, Moyglass, Fethard, Ireland,

Director07 October 2016Active
Parrots, Wootton, Woodstock, OX20 1DH

Director20 July 2006Active
1 Woodcock Lodge, Epping Green, Hertford, SG13 8ND

Director20 July 2006Active
37 Southmoor Road, Oxford, OX2 6RF

Director20 July 2006Active
135 Aztec West, Bristol, BS32 4UB

Corporate Director22 November 2005Active
135 Aztec West, Bristol, BS32 4UB

Corporate Director22 November 2005Active

People with Significant Control

Professor Marcel Vellinga
Notified on:23 April 2021
Status:Active
Date of birth:October 1969
Nationality:Dutch
Country of residence:England
Address:Flat 3, Fourth Floor, Northwood Hall, Hornsey Lane, London, England, N6 5PJ
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-03-16Officers

Change person secretary company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Address

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

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.