OLIVERS CLEANING CONTRACTORS LIMITED

OLIVERS CLEANING CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLIVERS CLEANING CONTRACTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04774809
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLIVERS CLEANING CONTRACTORS LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is OLIVERS CLEANING CONTRACTORS LIMITED located?

    Registered Office Address
    3rd Floor 86-90 Paul Street
    EC2A 4NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OLIVERS CLEANING CONTRACTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for OLIVERS CLEANING CONTRACTORS LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for OLIVERS CLEANING CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on Sep 25, 2025

    1 pagesAD01

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Cessation of Albert Edward Oliver as a person with significant control on Jun 16, 2023

    1 pagesPSC07

    Confirmation statement made on May 22, 2024 with updates

    4 pagesCS01

    Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on May 29, 2024

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    4 pagesCS01

    Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 14, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on May 22, 2022 with updates

    4 pagesCS01

    Confirmation statement made on May 22, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on May 22, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on May 22, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on May 22, 2018 with updates

    4 pagesCS01

    Confirmation statement made on May 22, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to May 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 150
    SH01

    Who are the officers of OLIVERS CLEANING CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Sarah
    1 Swan Close
    Ivinghoe Aston
    LU7 9DN Leighton Buzzard
    Buckinghamshire
    Secretary
    1 Swan Close
    Ivinghoe Aston
    LU7 9DN Leighton Buzzard
    Buckinghamshire
    British90372770001
    OLIVER, Gary John
    27 Heybridge Crescent
    Caldecotte
    MK7 8HN Milton Keynes
    Director
    27 Heybridge Crescent
    Caldecotte
    MK7 8HN Milton Keynes
    EnglandBritish90372820002
    OLIVER, Jonathan Edward
    1 Swan Close
    Ivinghoe Aston
    LU7 9DN Leighton Buzzard
    Buckinghamshire
    Director
    1 Swan Close
    Ivinghoe Aston
    LU7 9DN Leighton Buzzard
    Buckinghamshire
    EnglandBritish90372650001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    OLIVER, Albert
    The Lindens Knowls View
    Leighton Road
    LU6 2NS Dunstable
    Bedfordshire
    Director
    The Lindens Knowls View
    Leighton Road
    LU6 2NS Dunstable
    Bedfordshire
    EnglandBritish92274190001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of OLIVERS CLEANING CONTRACTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Albert Edward Oliver
    LU6 1RB Eaton Bray
    21 Bower Lane
    Bedfordshire
    England
    Apr 06, 2016
    LU6 1RB Eaton Bray
    21 Bower Lane
    Bedfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gary John Oliver
    Caldecotte
    MK7 8HN Milton Keynes
    27 Heybridge Crescent
    Buckinghamshire
    England
    Apr 06, 2016
    Caldecotte
    MK7 8HN Milton Keynes
    27 Heybridge Crescent
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jonathan Edward Oliver
    Ivinghoe Aston
    LU7 9DN Nr Leighton Buzzard
    1 Swan Close
    Bedfordshire
    England
    Apr 06, 2016
    Ivinghoe Aston
    LU7 9DN Nr Leighton Buzzard
    1 Swan Close
    Bedfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0