OLIVER T. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Registration of charge 025246520009, created on 2021-09-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

29/04/2129 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

04/12/194 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

20/12/1820 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

07/03/187 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL CATTERMOLE / 08/08/2015

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL CATTERMOLE / 30/05/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/07/1125 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL CATTERMOLE / 04/01/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN PAUL CATTERMOLE / 04/01/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/03/9515 March 1995 PARTICULARS OF MORTGAGE/CHARGE

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

15/08/9415 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 37 WESTWOOD AVENUE IPSWICH SUFFOLK IP1 4EQ

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/09/914 September 1991 S252 DISP LAYING ACC 22/08/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9118 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

06/08/906 August 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: 168 WHITCHURCH ROAD CARDIFF CF4 3NA

View Document

23/07/9023 July 1990 Incorporation

View Document

23/07/9023 July 1990 Incorporation

View Document

23/07/9023 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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