Company NameN D Oliver & Co Limited
DirectorsNorman David Oliver and Andrew Philip McKeown
Company StatusActive
Company Number03892698
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Norman David Oliver
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Roebuck Lane
Sale
Cheshire
M33 7SY
Director NameMr Andrew Philip McKeown
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2016(17 years after company formation)
Appointment Duration7 years, 3 months
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Roebuck Lane
Sale
Cheshire
M33 7SY
Secretary NameMrs Tina Oliver
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Roebuck Lane
Sale
Cheshire
M33 7SY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ndoliver.com
Telephone0161 9733495
Telephone regionManchester

Location

Registered Address21 Roebuck Lane
Sale
Cheshire
M33 7SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£329,707
Cash£139,304
Current Liabilities£90,498

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

7 April 2015Delivered on: 27 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at ptolemy house, 7 school road sale M33 7XY.
Outstanding
6 August 2004Delivered on: 27 August 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 school road sale cheshire M33 7XY.
Outstanding
9 March 2000Delivered on: 17 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 December 2023Termination of appointment of Tina Oliver as a secretary on 1 December 2023 (1 page)
13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 December 2021Confirmation statement made on 13 December 2021 with updates (5 pages)
15 December 2021Cessation of Tina Oliver as a person with significant control on 28 December 2020 (1 page)
15 December 2021Notification of Andrew Philip Mckeown as a person with significant control on 28 December 2020 (2 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 January 2019Satisfaction of charge 038926980003 in full (1 page)
23 January 2019Satisfaction of charge 2 in full (1 page)
23 January 2019Satisfaction of charge 1 in full (1 page)
17 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
20 December 2017Change of details for Mr Norman David Oliver as a person with significant control on 28 December 2016 (2 pages)
20 December 2017Change of details for Mrs Tina Oliver as a person with significant control on 28 December 2016 (2 pages)
20 December 2017Change of details for Mr Norman David Oliver as a person with significant control on 28 December 2016 (2 pages)
20 December 2017Change of details for Mrs Tina Oliver as a person with significant control on 28 December 2016 (2 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 January 2017Change of share class name or designation (2 pages)
25 January 2017Change of share class name or designation (2 pages)
25 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 2,000.00
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 2,000.00
(4 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 January 2017Appointment of Mr Andrew Philip Mckeown as a director on 28 December 2016 (2 pages)
9 January 2017Appointment of Mr Andrew Philip Mckeown as a director on 28 December 2016 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Registered office address changed from Ptolemy House 7 School Road Sale Manchester M33 7XY to 21 Roebuck Lane Sale Cheshire M33 7SY on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Ptolemy House 7 School Road Sale Manchester M33 7XY to 21 Roebuck Lane Sale Cheshire M33 7SY on 14 September 2015 (1 page)
27 April 2015Registration of charge 038926980003, created on 7 April 2015 (13 pages)
27 April 2015Registration of charge 038926980003, created on 7 April 2015 (13 pages)
27 April 2015Registration of charge 038926980003, created on 7 April 2015 (13 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
4 January 2012Previous accounting period extended from 22 November 2011 to 31 December 2011 (1 page)
4 January 2012Previous accounting period extended from 22 November 2011 to 31 December 2011 (1 page)
7 November 2011Total exemption small company accounts made up to 22 November 2010 (6 pages)
7 November 2011Total exemption small company accounts made up to 22 November 2010 (6 pages)
11 August 2011Previous accounting period shortened from 31 December 2010 to 22 November 2010 (1 page)
11 August 2011Previous accounting period shortened from 31 December 2010 to 22 November 2010 (1 page)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Director's details changed for Norman David Oliver on 13 December 2009 (2 pages)
13 January 2010Secretary's details changed for Tina Oliver on 13 December 2009 (1 page)
13 January 2010Director's details changed for Norman David Oliver on 13 December 2009 (2 pages)
13 January 2010Secretary's details changed for Tina Oliver on 13 December 2009 (1 page)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
16 December 2008Return made up to 13/12/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 13/12/07; full list of members (2 pages)
11 January 2008Return made up to 13/12/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 13/12/06; full list of members (2 pages)
2 February 2007Return made up to 13/12/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 February 2006Return made up to 13/12/05; full list of members (6 pages)
14 February 2006Return made up to 13/12/05; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
24 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 January 2004Return made up to 13/12/03; full list of members (6 pages)
16 January 2004Return made up to 13/12/03; full list of members (6 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 13/12/02; full list of members (6 pages)
14 January 2003Return made up to 13/12/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 December 2001Return made up to 13/12/01; full list of members (6 pages)
19 December 2001Return made up to 13/12/01; full list of members (6 pages)
28 March 2001Ad 13/12/99--------- £ si 999@1 (2 pages)
28 March 2001Ad 13/12/99--------- £ si 999@1 (2 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 March 2001Return made up to 13/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2001Return made up to 13/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (17 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (17 pages)