Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director Name | Mrs Debra Jayne Oliver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2004(6 days after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Secretary Name | Mrs Debra Jayne Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(6 days after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Director Name | Mr Damien Arthur Robert Abraham |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Director Name | Mr Matthew Oliver |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Director Name | Mr Phillip George Oliver |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Director Name | Mr Jonathan Oliver |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olivers House Avenue North Skyline 120 Business Park, Great Notley Braintree Essex CM77 7AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.doainsurance.co.uk/ |
---|
Registered Address | Olivers House Avenue North, Skyline 120 Business Park Great Notley Braintree CM77 7AF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Jonathon David Oliver 5.56% Ordinary |
---|---|
10 at £1 | Jonathon David Oliver 5.56% Ordinary E |
10 at £1 | Matthew Oliver 5.56% Ordinary C |
10 at £1 | Mr Matthew James Oliver 5.56% Ordinary |
10 at £1 | Mr Phillip George Oliver 5.56% Ordinary |
10 at £1 | Phillip Oliver 5.56% Ordinary D |
30 at £1 | David Oliver 16.67% Ordinary A |
30 at £1 | Mr David George Oliver 16.67% Ordinary |
30 at £1 | Mrs Debbie Jane Oliver 16.67% Ordinary |
30 at £1 | Mrs Debra Jayne Oliver 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £406,232 |
Cash | £44,627 |
Current Liabilities | £114,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 January 2019 | Delivered on: 22 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
27 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
26 January 2024 | Director's details changed for Mr Damien Arthur Robert Abraham on 26 January 2024 (2 pages) |
28 July 2023 | Director's details changed for Mr Phillip George Oliver on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr David George Oliver on 28 July 2023 (2 pages) |
28 July 2023 | Change of details for Mr David George Oliver as a person with significant control on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Jonathan Oliver on 28 July 2023 (2 pages) |
28 July 2023 | Change of details for Mrs Debra Jayne Oliver as a person with significant control on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Matthew Oliver on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mrs Debra Jayne Oliver on 28 July 2023 (2 pages) |
28 July 2023 | Secretary's details changed for Mrs Debra Jayne Oliver on 28 July 2023 (1 page) |
22 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 December 2022 | Registered office address changed from 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS England to Olivers House Avenue North, Skyline 120 Business Park Great Notley Braintree CM77 7AF on 5 December 2022 (1 page) |
21 February 2022 | Confirmation statement made on 17 February 2022 with updates (6 pages) |
14 February 2022 | Change of details for Mrs Debra Jayne Oliver as a person with significant control on 14 February 2022 (2 pages) |
14 February 2022 | Secretary's details changed for Mrs Debra Jayne Oliver on 14 February 2022 (1 page) |
14 February 2022 | Director's details changed for Mrs Debra Jayne Oliver on 14 February 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
22 January 2019 | Registration of charge 050458590001, created on 17 January 2019 (61 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Amended total exemption small company accounts made up to 31 March 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
29 January 2018 | Appointment of Mr Jonathan Oliver as a director on 1 January 2018 (2 pages) |
8 December 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption small company accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Director's details changed for Mr Phillip George Oliver on 1 January 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Phillip George Oliver on 1 January 2017 (2 pages) |
15 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
15 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
22 December 2016 | Director's details changed for Mr Matthew Oliver on 21 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Matthew Oliver on 21 December 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 October 2015 | Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 1st Floor Offices Robinson House Haslers Lane Great Dunmow Essex CM6 1XS on 6 October 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
11 February 2015 | Appointment of Mr Damien Arthur Robert Abraham as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Phillip Oliver as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Damien Arthur Robert Abraham as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Phillip Oliver as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Matthew Oliver as a director on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Matthew Oliver as a director on 10 February 2015 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
15 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for David George Oliver on 31 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Debra Jane Oliver on 31 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr David George Oliver on 31 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Debra Jane Oliver on 31 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mrs Debra Jane Oliver on 31 October 2009 (2 pages) |
16 April 2010 | Director's details changed for David George Oliver on 31 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr David George Oliver on 31 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mrs Debra Jane Oliver on 31 October 2009 (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 4 October 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 4 October 2009
|
16 April 2010 | Statement of capital following an allotment of shares on 4 October 2009
|
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 November 2007 | Return made up to 17/02/07; full list of members (3 pages) |
12 November 2007 | Return made up to 17/02/07; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (8 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 171 chase side enfield middlesex EN2 0PT (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 171 chase side enfield middlesex EN2 0PT (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Ad 01/03/04--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
15 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Ad 01/03/04--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
15 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
17 February 2004 | Incorporation (9 pages) |
17 February 2004 | Incorporation (9 pages) |