OLIVER IGD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Statement of company's objects

View Document

17/10/2317 October 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

23/06/2323 June 2023 Memorandum and Articles of Association

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

12/06/2312 June 2023 Appointment of Alexander Larsson as a director on 2023-05-30

View Document

12/06/2312 June 2023 Termination of appointment of Colin Graham Peake as a director on 2023-05-30

View Document

12/06/2312 June 2023 Termination of appointment of David Philip Mccoy as a director on 2023-05-30

View Document

12/06/2312 June 2023 Termination of appointment of Colin Graham Peake as a secretary on 2023-05-30

View Document

02/06/232 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

05/03/235 March 2023 Satisfaction of charge 010449440005 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mr David Philip Mccoy on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
4A BRAMHALL TECHNOLOGY PARK
PEPPER ROAD
HAZEL GROVE
STOCKPORT.
SK7 5BW

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/12/1323 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/12/1214 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/12/1114 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/08/1122 August 2011 CHANGE OF NAME 10/04/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/04/1127 April 2011 CHANGE OF NAME 10/04/2011

View Document

27/04/1127 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1118 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COLLIER / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM PEAKE / 11/12/2009

View Document

12/12/0912 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 DIRECTOR RESIGNED JOHN RUSSELL

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0715 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 10/12/02; NO CHANGE OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 10/12/01; CHANGE OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/01/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED RICHARD OLIVER LIMITED CERTIFICATE ISSUED ON 24/10/00

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 4/6 MARKET PLACE CHAPEL EN LE FRITH STOCKPORT CHESHIRE SK12 6EN

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 RETURN MADE UP TO 18/03/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 ALTER MEM AND ARTS 23/06/89

View Document

02/05/892 May 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

29/04/8829 April 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 WD 12/01/88 AD 01/08/87--------- � SI 2500@1=2500 � IC 10000/12500

View Document

08/04/878 April 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

01/01/871 January 1987

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

06/03/726 March 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company