Company NameOliver Harvey Limited
Company StatusActive
Company Number06900436
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Charles Shonfeld
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMr Richard Charles Shonfeld
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMr Ian David Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Secretary NameMr John Charles Shonfeld
NationalityBritish
StatusCurrent
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
Director NameMrs Carolyn Denise Shacklady
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU

Contact

Websitewww.oliverharvey.co.uk
Email address[email protected]
Telephone07 114e19954
Telephone regionMobile

Location

Registered AddressTibard House Globe Lane Industrial Estate
Broadway
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

10 at £0.03Ian Mitchell
30.00%
Ordinary
10 at £0.03John Shonfeld
30.00%
Ordinary
10 at £0.03Richard Shonfeld
30.00%
Ordinary
-OTHER
10.00%
-

Financials

Year2014
Net Worth£107,466
Cash£126,004
Current Liabilities£141,108

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (4 weeks, 1 day from now)

Charges

15 February 2012Delivered on: 22 February 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
15 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
23 June 2016Current accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
23 June 2016Current accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP .99999
(5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP .99999
(5 pages)
11 May 2016Director's details changed for Mrs Carolyn Denise Shacklady on 8 May 2016 (2 pages)
11 May 2016Director's details changed for Mrs Carolyn Denise Shacklady on 8 May 2016 (2 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 May 2015Director's details changed for Mr Richard Charles Shonfeld on 1 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP .99999
(5 pages)
8 May 2015Director's details changed for Mr John Charles Shonfeld on 1 May 2015 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP .99999
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP .99999
(5 pages)
8 May 2015Director's details changed for Mr Richard Charles Shonfeld on 1 May 2015 (2 pages)
8 May 2015Director's details changed for Mr John Charles Shonfeld on 1 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Ian David Mitchell on 1 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Ian David Mitchell on 1 May 2015 (2 pages)
8 May 2015Secretary's details changed for Mr John Charles Shonfeld on 1 May 2015 (1 page)
8 May 2015Director's details changed for Mr Ian David Mitchell on 1 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Richard Charles Shonfeld on 1 May 2015 (2 pages)
8 May 2015Secretary's details changed for Mr John Charles Shonfeld on 1 May 2015 (1 page)
8 May 2015Secretary's details changed for Mr John Charles Shonfeld on 1 May 2015 (1 page)
8 May 2015Director's details changed for Mr John Charles Shonfeld on 1 May 2015 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 May 2014Director's details changed for Mr Richard Charles Shonfeld on 1 April 2014 (2 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP .99999
(7 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP .99999
(7 pages)
12 May 2014Director's details changed for Mr Richard Charles Shonfeld on 1 April 2014 (2 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP .99999
(7 pages)
12 May 2014Director's details changed for Mr Richard Charles Shonfeld on 1 April 2014 (2 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 June 2012Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages)
20 June 2012Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 May 2012Director's details changed for Richard Charles Shonfeld on 28 February 2012 (2 pages)
25 May 2012Director's details changed for Richard Charles Shonfeld on 28 February 2012 (2 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
25 May 2012Director's details changed for Mr Ian David Mitchell on 28 February 2012 (2 pages)
25 May 2012Director's details changed for Mr Ian David Mitchell on 28 February 2012 (2 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2011Registered office address changed from Whitle Fold Cottage Whitle Fold New Mills High Peak Derbyshire SK22 4EF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Whitle Fold Cottage Whitle Fold New Mills High Peak Derbyshire SK22 4EF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU United Kingdom on 9 May 2011 (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU United Kingdom on 9 May 2011 (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from Whitle Fold Cottage Whitle Fold New Mills High Peak Derbyshire SK22 4EF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU United Kingdom on 9 May 2011 (1 page)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 August 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
17 August 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
14 July 2009Ad 08/05/09\gbp si 29@1=29\gbp ic 1/30\ (2 pages)
14 July 2009Ad 08/05/09\gbp si 29@1=29\gbp ic 1/30\ (2 pages)
8 May 2009Incorporation (11 pages)
8 May 2009Incorporation (11 pages)