Company NameOliver Overseas Limited
Company StatusDissolved
Company Number06815826
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMichael William Baker
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Downs Side
Sutton
Surrey
SM2 7EQ
Secretary NameJan Baker
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Downs Side
Cheam
Surrey
SM2 7EQ
Director NameJan Baker
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(9 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Downs Side
Cheam
Surrey
SM2 7EQ

Location

Registered Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Michael William Baker
50.00%
Ordinary
1 at £1Mrs Jan Baker
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,362
Cash£2,029
Current Liabilities£93,297

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 December 2009Delivered on: 30 December 2009
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 February 2012Secretary's details changed for Jan Baker on 11 February 2012 (2 pages)
24 February 2012Secretary's details changed for Jan Baker on 11 February 2012 (2 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Jan Baker on 11 February 2012 (2 pages)
24 February 2012Director's details changed for Jan Baker on 11 February 2012 (2 pages)
23 February 2012Director's details changed for Michael William Baker on 11 February 2012 (2 pages)
23 February 2012Director's details changed for Michael William Baker on 11 February 2012 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 8 July 2011 (1 page)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
4 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
4 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
4 June 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
4 June 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
26 May 2010Previous accounting period shortened from 28 February 2010 to 30 November 2009 (3 pages)
26 May 2010Previous accounting period shortened from 28 February 2010 to 30 November 2009 (3 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2009Appointment of Jan Baker as a director (6 pages)
14 December 2009Appointment of Jan Baker as a director (6 pages)
29 May 2009Registered office changed on 29/05/2009 from third floor 20-23 greville street london EC1N 8SS (1 page)
29 May 2009Registered office changed on 29/05/2009 from third floor 20-23 greville street london EC1N 8SS (1 page)
11 February 2009Incorporation (17 pages)
11 February 2009Incorporation (17 pages)