Company NameOliver Holdings Limited
Company StatusDissolved
Company Number04675301
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDr Ann Patricia Oliver
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG
Director NameDr Ann Patricia Oliver
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(1 year, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 08 January 2019)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address8 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG
Director NameMr Andrew James Collier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brooklands Road
Hazel Grove
Stockport
Cheshire
SK7 6LF
Director NameMr Richard Oliver
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG

Location

Registered AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.7k at £1Ann Patricia Oliver
26.94%
Ordinary A
4.7k at £1Richard Oliver
26.94%
Ordinary A
4k at £1Ann Patricia Oliver
23.06%
Ordinary C
4k at £1Richard Oliver
23.06%
Ordinary C

Financials

Year2014
Net Worth£152,610
Cash£5,992
Current Liabilities£7,948

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

28 February 2004Delivered on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 market street,chapel en le frith,high peak,derbyshire t/no DY364540.
Outstanding
11 August 2003Delivered on: 12 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4A bramhall technology park, pepper road, hazel grove, stockport, cheshire t/n GM589038.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
16 October 2018Application to strike the company off the register (2 pages)
8 June 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
15 May 2018Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
3 November 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
14 September 2017Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page)
14 September 2017Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page)
5 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
5 May 2017Micro company accounts made up to 31 January 2017 (7 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 October 2016Termination of appointment of Richard Oliver as a director on 12 August 2016 (1 page)
28 October 2016Termination of appointment of Richard Oliver as a director on 12 August 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 17,500
(6 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 17,500
(6 pages)
16 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 17,500
(6 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 17,500
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 17,500
(6 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 17,500
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 September 2011Registered office address changed from 4a Bramhall Technology Park Pepper Road Hazel Grove, Stockport Cheshire SK7 5BW on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 4a Bramhall Technology Park Pepper Road Hazel Grove, Stockport Cheshire SK7 5BW on 22 September 2011 (1 page)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
24 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 March 2009Return made up to 24/02/09; full list of members (4 pages)
9 March 2009Return made up to 24/02/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 May 2008Return made up to 24/02/08; full list of members (6 pages)
1 May 2008Return made up to 24/02/08; full list of members (6 pages)
8 October 2007Resolutions
  • RES13 ‐ Dividend to b ord share 07/09/07
(1 page)
8 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2007Resolutions
  • RES13 ‐ Dividend to b ord share 07/09/07
(1 page)
8 October 2007£ ic 30000/17500 07/09/07 £ sr 12500@1=12500 (2 pages)
8 October 2007£ ic 30000/17500 07/09/07 £ sr 12500@1=12500 (2 pages)
8 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2007Declaration of assistance for shares acquisition (4 pages)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 September 2007Declaration of assistance for shares acquisition (4 pages)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 June 2007Return made up to 24/02/07; full list of members (5 pages)
13 June 2007Return made up to 24/02/07; full list of members (5 pages)
14 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
14 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
24 February 2006Return made up to 24/02/06; full list of members (5 pages)
24 February 2006Return made up to 24/02/06; full list of members (5 pages)
15 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
15 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
28 April 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
28 April 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Return made up to 24/02/04; full list of members (8 pages)
5 March 2004Return made up to 24/02/04; full list of members (8 pages)
27 February 2004Ad 11/08/03--------- £ si 12500@1=12500 £ ic 2/12502 (4 pages)
27 February 2004Ad 11/08/03--------- £ si 12500@1=12500 £ ic 2/12502 (4 pages)
27 February 2004Statement of affairs (4 pages)
27 February 2004Statement of affairs (4 pages)
27 August 2003Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 August 2003Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
23 August 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
24 February 2003Incorporation (10 pages)
24 February 2003Incorporation (10 pages)