Company NameOliver Raine Limited
DirectorsSteven John Ridgway and Lisa Ridgway
Company StatusActive
Company Number05242416
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameSteven John Ridgway
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Grove Main Street
Northiam
Rye
East Sussex
TN31 6NE
Director NameMrs Lisa Ridgway
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Director NameColin John Ridgway
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mulberry Gardens
Langdon Hills
Essex
SS16 6RB
Secretary NameColin John Ridgway
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wells Close
Tenterden
Kent
TN30 6QJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteoliverraine.co.uk
Email address[email protected]
Telephone0845 2302265
Telephone regionUnknown

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

2 at £1Colin Ridgway
100.00%
Ordinary

Financials

Year2014
Net Worth£42,974
Cash£56,317
Current Liabilities£42,935

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2024 (2 weeks, 4 days ago)
Next Return Due14 May 2025 (12 months from now)

Charges

14 July 2016Delivered on: 25 July 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
15 September 2011Delivered on: 16 September 2011
Satisfied on: 28 March 2014
Persons entitled: Factor 21 PLC

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 March 2007Delivered on: 7 March 2007
Satisfied on: 18 February 2011
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower.
Fully Satisfied

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
21 June 2021Registered office address changed from 166 Moor Lane Upminster Essex RM14 1HE to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 21 June 2021 (1 page)
14 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 August 2019Amended total exemption full accounts made up to 30 September 2018 (5 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 July 2016Registration of charge 052424160003, created on 14 July 2016 (31 pages)
25 July 2016Registration of charge 052424160003, created on 14 July 2016 (31 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 May 2016Appointment of Mrs Lisa Ridgway as a director on 1 April 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Appointment of Mrs Lisa Ridgway as a director on 1 April 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
30 June 2014Registered office address changed from Windmill Oast Benenden Road Rolvenden Kent TN17 4PF on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Windmill Oast Benenden Road Rolvenden Kent TN17 4PF on 30 June 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 March 2014Satisfaction of charge 2 in full (3 pages)
28 March 2014Satisfaction of charge 2 in full (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Director's details changed for Steven John Ridgway on 13 December 2013 (2 pages)
26 February 2014Director's details changed for Steven John Ridgway on 13 December 2013 (2 pages)
26 February 2014Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 September 2013Termination of appointment of Colin Ridgway as a secretary (1 page)
17 September 2013Termination of appointment of Colin Ridgway as a secretary (1 page)
17 September 2013Termination of appointment of Colin Ridgway as a director (1 page)
17 September 2013Termination of appointment of Colin Ridgway as a director (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
25 February 2013Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2011Secretary's details changed for Colin John Ridgway on 7 February 2011 (2 pages)
8 February 2011Secretary's details changed for Colin John Ridgway on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Colin John Ridgway on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Colin John Ridgway on 7 February 2011 (2 pages)
8 February 2011Secretary's details changed for Colin John Ridgway on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Steven John Ridgway on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Steven John Ridgway on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Steven John Ridgway on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Colin John Ridgway on 7 February 2011 (2 pages)
8 November 2010Director's details changed for Steven John Ridgway on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Steven John Ridgway on 20 September 2010 (2 pages)
8 November 2010Director's details changed for Colin John Ridgway on 20 September 2010 (2 pages)
8 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Colin John Ridgway on 20 September 2010 (2 pages)
8 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 December 2008Return made up to 27/09/08; full list of members (4 pages)
8 December 2008Return made up to 27/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 May 2008Registered office changed on 16/05/2008 from 166 moor lane, cranham upminster essex RM14 1HE (1 page)
16 May 2008Registered office changed on 16/05/2008 from 166 moor lane, cranham upminster essex RM14 1HE (1 page)
11 March 2008Return made up to 27/09/07; full list of members (4 pages)
11 March 2008Return made up to 27/09/07; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
21 November 2006Return made up to 27/09/06; full list of members (2 pages)
21 November 2006Return made up to 27/09/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 November 2005Return made up to 27/09/05; full list of members (7 pages)
10 November 2005Return made up to 27/09/05; full list of members (7 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Ad 27/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Ad 27/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
27 September 2004Incorporation (9 pages)
27 September 2004Incorporation (9 pages)