Skyline 120 Business Park, Great Notley
Braintree
Essex
CM77 7AF
Director Name | Mr David George Oliver |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
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 Matthew Oliver |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
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 | Mrs Debra Jayne Oliver |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
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 Phillip George Oliver |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
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 |
---|---|
Status | Current |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
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(3 years, 9 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 |
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 |
20 at £1 | Baythorne Limited 20.00% Ordinary |
---|---|
20 at £1 | Mr Damien Arthur Robert Abraham 20.00% Ordinary |
20 at £1 | Mr David Oliver 20.00% Ordinary |
20 at £1 | Mr Phillip Oliver 20.00% Ordinary |
20 at £1 | Mrs Debra Jayne Oliver 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,841,647 |
Cash | £116,555 |
Current Liabilities | £1,958,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
17 January 2019 | Delivered on: 22 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
25 March 2024 | Confirmation statement made on 25 March 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 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 July 2023 | Director's details changed for Mr Jonathan Oliver on 28 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Phillip George 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) |
28 July 2023 | Director's details changed for Mr David George Oliver 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 | 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 Mrs Debra Jayne Oliver on 28 July 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 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) |
28 March 2022 | Confirmation statement made on 25 March 2022 with updates (6 pages) |
15 February 2022 | Second filing of Confirmation Statement dated 25 March 2021 (4 pages) |
14 February 2022 | Secretary's details changed for Mrs Debbie 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) |
14 February 2022 | Secretary's details changed for Mrs Debbie Jane Oliver on 14 February 2022 (1 page) |
14 February 2022 | Secretary's details changed for Mrs Debbie Jayne Oliver on 14 February 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 25 March 2021 with updates
|
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 May 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
22 January 2019 | Registration of charge 089582330001, created on 17 January 2019 (61 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
29 January 2018 | Appointment of Mr Jonathan Oliver as a director on 1 January 2018 (2 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) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2017 | Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
15 March 2017 | Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
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) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Director's details changed for Mr David George Oliver on 6 October 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr David George Oliver on 6 October 2015 (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2015 (19 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2015 (19 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
22 December 2015 | Statement of capital following an allotment of shares on 25 March 2014
|
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) |
24 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
Statement of capital on 2016-01-06
|
24 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
Statement of capital on 2016-01-06
|
17 December 2014 | Appointment of Mrs Debbie Jane Oliver as a secretary on 25 March 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Debbie Jane Oliver as a secretary on 25 March 2014 (2 pages) |
16 April 2014 | Appointment of Mr Matthew Oliver as a director (2 pages) |
16 April 2014 | Appointment of Mr Damien Arthur Robert Abraham as a director (2 pages) |
16 April 2014 | Appointment of Mr Matthew Oliver as a director (2 pages) |
16 April 2014 | Appointment of Mr Damien Arthur Robert Abraham as a director (2 pages) |
15 April 2014 | Appointment of Mrs Debbie Jane Oliver as a director (2 pages) |
15 April 2014 | Appointment of Mrs Debbie Jane Oliver as a director (2 pages) |
15 April 2014 | Appointment of Mr Phillip Oliver as a director (2 pages) |
15 April 2014 | Appointment of Mr Phillip Oliver as a director (2 pages) |
1 April 2014 | Company name changed unoccupied LTD\certificate issued on 01/04/14
|
1 April 2014 | Company name changed unoccupied LTD\certificate issued on 01/04/14
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|