Company NameOliver San Limited
DirectorsNicholas Leon Oliver and Sylvia Dawn Oliver
Company StatusActive
Company Number02191454
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameNicholas Leon Oliver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameSylvia Dawn Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(16 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameSylvia Dawn Oliver
NationalityBritish
StatusCurrent
Appointed28 May 2004(16 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameHassan Ibrahim
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 1993)
RoleHairdresser
Correspondence Address48 Cassandra Court
Salford
Lancashire
M5 4TW
Secretary NameNicholas Leon Oliver
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address3 Braemar Road
Fallowfield
Manchester
Lancashire
M14 6PR
Secretary NameSylvia Armstrong
NationalityBritish
StatusResigned
Appointed07 October 1993(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 May 2004)
RoleSecretary
Correspondence Address27 Alness Road
Whalley Range
Manchester
M16 8NL

Contact

Websitenickyoliver.com

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Nicholas Leon Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,077
Cash£3,540
Current Liabilities£98,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

9 January 1991Delivered on: 15 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 October 1990Delivered on: 4 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 32 oldham street manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
15 February 2023Notification of Sylvia Dawn Oliver as a person with significant control on 13 February 2023 (2 pages)
15 February 2023Change of details for Nicholas Leon Oliver as a person with significant control on 13 February 2023 (2 pages)
14 January 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 100
(3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Director's details changed for Nicholas Leon Oliver on 18 December 2017 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Director's details changed for Sylvia Dawn Oliver on 1 October 2009 (2 pages)
6 May 2016Secretary's details changed for Sylvia Oliver on 1 October 2009 (1 page)
6 May 2016Secretary's details changed for Sylvia Oliver on 1 October 2009 (1 page)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Director's details changed for Sylvia Dawn Oliver on 1 October 2009 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 May 2010Secretary's details changed for Sylvia Oliver on 28 April 2010 (1 page)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Sylvia Oliver on 28 April 2010 (2 pages)
21 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Nicholas Leon Oliver on 28 April 2010 (2 pages)
21 May 2010Secretary's details changed for Sylvia Oliver on 28 April 2010 (1 page)
21 May 2010Director's details changed for Sylvia Oliver on 28 April 2010 (2 pages)
21 May 2010Director's details changed for Nicholas Leon Oliver on 28 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 28/04/09; full list of members (3 pages)
21 May 2009Return made up to 28/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 28/04/08; full list of members (3 pages)
19 May 2008Return made up to 28/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 June 2007Return made up to 28/04/07; no change of members (7 pages)
2 June 2007Return made up to 28/04/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 May 2006Return made up to 28/04/06; full list of members (7 pages)
23 May 2006Return made up to 28/04/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 28/04/05; full list of members (7 pages)
12 May 2005Return made up to 28/04/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Return made up to 10/05/04; full list of members (6 pages)
24 May 2004Return made up to 10/05/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 05/06/02; full list of members (6 pages)
11 June 2002Return made up to 05/06/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 September 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
7 September 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Return made up to 07/06/00; full list of members (6 pages)
19 January 2001Return made up to 07/06/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 June 1999Registered office changed on 20/06/99 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
20 June 1999Registered office changed on 20/06/99 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
20 June 1999Return made up to 07/06/99; no change of members (4 pages)
20 June 1999Return made up to 07/06/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 07/06/98; no change of members (4 pages)
20 July 1998Return made up to 07/06/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 July 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 31/07/97
(6 pages)
31 July 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 31/07/97
(6 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Return made up to 07/06/96; no change of members (4 pages)
29 July 1996Return made up to 07/06/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 April 1992Company name changed\certificate issued on 30/04/92 (2 pages)
11 November 1987Incorporation (12 pages)