Company NameOliver Investments Limited
Company StatusActive
Company Number04838375
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Barry Hilsum
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMiss Alexandra Louise Hilsum
NationalityBritish
StatusCurrent
Appointed18 June 2004(11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMargaret Hilsum
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMiss Alexandra Louise Hilsum
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameDavid William Foster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Old Vicarage
Wooburn Town
Buckinghamshire
HP10 0PW
Secretary NameRebecca Akerman
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Beechwood Gardens
Slough
Berkshire
SL1 2HR
Director NameMr Spencer Lawrence Hilsum
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2005(2 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

110.4k at £1Alexandra Louise Hilsum
25.00%
Ordinary
110.4k at £1John Barry Hilsum
25.00%
Ordinary
110.4k at £1Margaret Hilsum
25.00%
Ordinary
110.4k at £1Spencer Lawrence Hilsum
25.00%
Ordinary

Financials

Year2014
Net Worth£229,500
Cash£51,826
Current Liabilities£1,586

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
12 April 2022Change of details for Mr John Barry Hilsum as a person with significant control on 12 April 2022 (2 pages)
27 January 2022Termination of appointment of Spencer Lawrence Hilsum as a director on 14 January 2022 (1 page)
27 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
17 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
23 July 2018Secretary's details changed for Miss Alexandra Louise Hilsum on 23 July 2018 (1 page)
23 July 2018Director's details changed for Mr Spencer Lawrence Hilsum on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Miss Alexandra Louise Hilsum on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Margaret Hilsum on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Mr John Barry Hilsum on 23 July 2018 (2 pages)
27 February 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 441,656
(7 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 441,656
(7 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 441,656
(7 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 441,656
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Director's details changed for Miss Alexandra Louise Hilsum on 19 July 2010 (2 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Mr John Barry Hilsum on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Margaret Hilsum on 19 July 2010 (2 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Miss Alexandra Louise Hilsum on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Margaret Hilsum on 19 July 2010 (2 pages)
2 August 2010Director's details changed for Mr John Barry Hilsum on 19 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 19/07/09; full list of members (5 pages)
5 August 2009Return made up to 19/07/09; full list of members (5 pages)
5 May 2009Director appointed miss alexandra louise hilsum (1 page)
5 May 2009Director appointed miss alexandra louise hilsum (1 page)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 July 2008Director's change of particulars / spencer hilsum / 21/04/2008 (1 page)
28 July 2008Return made up to 19/07/08; full list of members (4 pages)
28 July 2008Director's change of particulars / spencer hilsum / 21/04/2008 (1 page)
28 July 2008Return made up to 19/07/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 19/07/07; full list of members (2 pages)
26 July 2007Return made up to 19/07/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2006Return made up to 19/07/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 19/07/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 July 2005Return made up to 19/07/05; full list of members (2 pages)
21 July 2005Return made up to 19/07/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 September 2004Return made up to 19/07/04; full list of members (6 pages)
21 September 2004Return made up to 19/07/04; full list of members (6 pages)
2 July 2004Registered office changed on 02/07/04 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
29 October 2003Ad 24/09/03--------- £ si 441655@1=441655 £ ic 1/441656 (2 pages)
29 October 2003Particulars of contract relating to shares (4 pages)
29 October 2003Ad 24/09/03--------- £ si 441655@1=441655 £ ic 1/441656 (2 pages)
29 October 2003Particulars of contract relating to shares (4 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
19 July 2003Incorporation (15 pages)
19 July 2003Incorporation (15 pages)