OLIVER OVERSEAS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 05/07/235 July 2023 | Application to strike the company off the register |
| 02/05/232 May 2023 | Micro company accounts made up to 2022-12-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/02/1626 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/03/146 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 27/03/1327 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 24/02/1224 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAN BAKER / 11/02/2012 |
| 24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAN BAKER / 11/02/2012 |
| 24/02/1224 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BAKER / 11/02/2012 |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
| 23/02/1123 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 04/06/104 June 2010 | CURREXT FROM 30/11/2010 TO 31/12/2010 |
| 04/06/104 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
| 26/05/1026 May 2010 | PREVSHO FROM 28/02/2010 TO 30/11/2009 |
| 23/02/1023 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 30/12/0930 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 14/12/0914 December 2009 | DIRECTOR APPOINTED JAN BAKER |
| 29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS |
| 11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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