OLIVERS CLEANING CONTRACTORS LIMITED
Overview
| Company Name | OLIVERS CLEANING CONTRACTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04774809 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OLIVERS CLEANING CONTRACTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for OLIVERS CLEANING CONTRACTORS LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for OLIVERS CLEANING CONTRACTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Cessation of Albert Edward Oliver as a person with significant control on Jun 16, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 22, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OLIVERS CLEANING CONTRACTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIVER, Sarah | Secretary | 1 Swan Close Ivinghoe Aston LU7 9DN Leighton Buzzard Buckinghamshire | British | 90372770001 | ||||||
| OLIVER, Gary John | Director | 27 Heybridge Crescent Caldecotte MK7 8HN Milton Keynes | England | British | 90372820002 | |||||
| OLIVER, Jonathan Edward | Director | 1 Swan Close Ivinghoe Aston LU7 9DN Leighton Buzzard Buckinghamshire | England | British | 90372650001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| OLIVER, Albert | Director | The Lindens Knowls View Leighton Road LU6 2NS Dunstable Bedfordshire | England | British | 92274190001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of OLIVERS CLEANING CONTRACTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Albert Edward Oliver | Apr 06, 2016 | LU6 1RB Eaton Bray 21 Bower Lane Bedfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary John Oliver | Apr 06, 2016 | Caldecotte MK7 8HN Milton Keynes 27 Heybridge Crescent Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Edward Oliver | 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
| |||
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