Company NameD. Oliver Limited
DirectorDean Oliver
Company StatusActive
Company Number04153426
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameDean Oliver
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(2 days after company formation)
Appointment Duration23 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Secretary NameMrs Sue Oliver
StatusCurrent
Appointed18 October 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameKimberley Theresa Oliver
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2004)
RoleAdministrator
Correspondence Address2 Upper Wield Drive
Elvetham Heath
Fleet
Hampshire
GU51 1EP
Secretary NameKimberley Theresa Oliver
NationalityBritish
StatusResigned
Appointed07 February 2001(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2004)
RoleAdministrator
Correspondence Address2 Upper Wield Drive
Elvetham Heath
Fleet
Hampshire
GU51 1EP
Director NameMrs Susan Ann Cheetham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Secretary NameMrs Susan Ann Cheetham
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Brewhouse Lane
Hertford
Hertfordshire
SG14 1TZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.deanoliver.com

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1D. Oliver
50.00%
Ordinary
5 at £1Sue Oliver
50.00%
Ordinary

Financials

Year2014
Net Worth£74,953
Cash£71,251
Current Liabilities£28,650

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months, 1 week ago)
Next Return Due19 February 2025 (9 months from now)

Filing History

15 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
12 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
11 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
17 August 2021Director's details changed for Dean Oliver on 17 August 2021 (2 pages)
21 June 2021Registered office address changed from Moor House 166 Moor Lane Cranham Upminster Essex RM14 1HE to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 21 June 2021 (1 page)
23 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 April 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(3 pages)
4 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Susan Cheetham as a secretary (1 page)
18 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 10
(3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Appointment of Mrs Sue Oliver as a secretary (1 page)
18 October 2011Appointment of Mrs Sue Oliver as a secretary (1 page)
18 October 2011Termination of appointment of Susan Cheetham as a secretary (1 page)
18 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 10
(3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Dean Oliver on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Dean Oliver on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Dean Oliver on 4 March 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 05/02/09; full list of members (3 pages)
22 April 2009Return made up to 05/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 05/02/08; full list of members (3 pages)
11 March 2008Return made up to 05/02/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Director resigned (1 page)
18 May 2007Return made up to 05/02/07; full list of members (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Return made up to 05/02/07; full list of members (2 pages)
14 December 2006Return made up to 05/02/06; full list of members (2 pages)
14 December 2006Return made up to 05/02/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2005Return made up to 05/02/05; full list of members (7 pages)
4 July 2005Return made up to 05/02/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 October 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 October 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 April 2002Return made up to 05/02/02; full list of members (6 pages)
2 April 2002Return made up to 05/02/02; full list of members (6 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page)
7 November 2001Registered office changed on 07/11/01 from: suite 9 essex house station road upminster essex RM14 2SJ (1 page)
27 February 2001Registered office changed on 27/02/01 from: suite 9 essex house station road upminster essex RM11 2SJ (1 page)
27 February 2001Registered office changed on 27/02/01 from: suite 9 essex house station road upminster essex RM11 2SJ (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
5 February 2001Incorporation (10 pages)
5 February 2001Incorporation (10 pages)