Company NameDoa Special Facilities Limited
Company StatusActive
Company Number08958233
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Previous NameUnoccupied Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Damien Arthur Robert Abraham
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr David George Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Matthew Oliver
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMrs Debra Jayne Oliver
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Phillip George Oliver
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Secretary NameMrs Debra Jayne Oliver
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director NameMr Jonathan Oliver
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlivers House Avenue North
Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF

Location

Registered AddressOlivers House Avenue North, Skyline 120 Business Park
Great Notley
Braintree
CM77 7AF
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Baythorne Limited
20.00%
Ordinary
20 at £1Mr Damien Arthur Robert Abraham
20.00%
Ordinary
20 at £1Mr David Oliver
20.00%
Ordinary
20 at £1Mr Phillip Oliver
20.00%
Ordinary
20 at £1Mrs Debra Jayne Oliver
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,841,647
Cash£116,555
Current Liabilities£1,958,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

17 January 2019Delivered on: 22 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

25 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
26 January 2024Director's details changed for Mr Damien Arthur Robert Abraham on 26 January 2024 (2 pages)
28 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 July 2023Director's details changed for Mr Jonathan Oliver on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Phillip George Oliver on 28 July 2023 (2 pages)
28 July 2023Secretary's details changed for Mrs Debra Jayne Oliver on 28 July 2023 (1 page)
28 July 2023Director's details changed for Mr David George Oliver on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Matthew Oliver on 28 July 2023 (2 pages)
28 July 2023Change of details for Mr David George Oliver as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mrs Debra Jayne Oliver on 28 July 2023 (2 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 December 2022Registered 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)
28 March 2022Confirmation statement made on 25 March 2022 with updates (6 pages)
15 February 2022Second filing of Confirmation Statement dated 25 March 2021 (4 pages)
14 February 2022Secretary's details changed for Mrs Debbie Jayne Oliver on 14 February 2022 (1 page)
14 February 2022Director's details changed for Mrs Debra Jayne Oliver on 14 February 2022 (2 pages)
14 February 2022Secretary's details changed for Mrs Debbie Jane Oliver on 14 February 2022 (1 page)
14 February 2022Secretary's details changed for Mrs Debbie Jayne Oliver on 14 February 2022 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
31 March 2021Confirmation statement made on 25 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2022.
(6 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 May 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
22 January 2019Registration of charge 089582330001, created on 17 January 2019 (61 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 April 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
29 January 2018Appointment of Mr Jonathan Oliver as a director on 1 January 2018 (2 pages)
4 July 2017Director's details changed for Mr Phillip George Oliver on 1 January 2017 (2 pages)
4 July 2017Director's details changed for Mr Phillip George Oliver on 1 January 2017 (2 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2017Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
15 March 2017Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
22 December 2016Director's details changed for Mr Matthew Oliver on 21 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Matthew Oliver on 21 December 2016 (2 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(10 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(10 pages)
29 March 2016Director's details changed for Mr David George Oliver on 6 October 2015 (2 pages)
29 March 2016Director's details changed for Mr David George Oliver on 6 October 2015 (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 January 2016Change of share class name or designation (2 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 25 March 2015 (19 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 25 March 2015 (19 pages)
22 December 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 100
(3 pages)
6 October 2015Registered 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 2015Registered 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 2015Registered 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)
24 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1

Statement of capital on 2016-01-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016.
(9 pages)
24 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(8 pages)
24 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1

Statement of capital on 2016-01-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016.
(9 pages)
17 December 2014Appointment of Mrs Debbie Jane Oliver as a secretary on 25 March 2014 (2 pages)
17 December 2014Appointment of Mrs Debbie Jane Oliver as a secretary on 25 March 2014 (2 pages)
16 April 2014Appointment of Mr Matthew Oliver as a director (2 pages)
16 April 2014Appointment of Mr Damien Arthur Robert Abraham as a director (2 pages)
16 April 2014Appointment of Mr Matthew Oliver as a director (2 pages)
16 April 2014Appointment of Mr Damien Arthur Robert Abraham as a director (2 pages)
15 April 2014Appointment of Mrs Debbie Jane Oliver as a director (2 pages)
15 April 2014Appointment of Mrs Debbie Jane Oliver as a director (2 pages)
15 April 2014Appointment of Mr Phillip Oliver as a director (2 pages)
15 April 2014Appointment of Mr Phillip Oliver as a director (2 pages)
1 April 2014Company name changed unoccupied LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed unoccupied LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)