General information

Name:

Hugo Oliver Limited

Office Address:

126 New Walk LE1 7JA Leicester

Number: 03969750

Incorporation date: 2000-04-11

Dissolution date: 2020-04-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.bathroomheaven.com
www.bathroomheaven.co.uk

Description

Data updated on:

Registered with number 03969750 twenty four years ago, Hugo Oliver Ltd had been a private limited company until April 30, 2020 - the date it was officially closed. The business last known office address was 126 New Walk, Leicester. This firm has a history in registered name change. Up till now this company had two different company names. Until 2016 this company was prospering under the name of Bathroom Heaven and up to that point its registered company name was Max Marketing.

Craig D. was this particular company's director, arranged to perform management duties in 2000.

Craig D. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Hugo Oliver Ltd 2016-06-15
  • Bathroom Heaven Ltd 2005-09-20
  • Max Marketing Limited 2000-04-11

Trade marks

Trademark UK00003037451
Trademark image:-
Trademark name:Cheri
Status:Application Published
Filing date:2014-01-10
Owner name:Bathroom Heaven Ltd
Owner address:144 York Way, London, United Kingdom, N1 0AX

Financial data based on annual reports

Company staff

Craig D.

Role: Secretary

Appointed: 12 February 2004

Latest update: 20 July 2023

Craig D.

Role: Director

Appointed: 10 May 2000

Latest update: 20 July 2023

People with significant control

Craig D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 15 October 2017
Confirmation statement last made up date 01 October 2016
Annual Accounts 7 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 7 August 2013
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 December 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 July 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 144 York Way London N1 0AX on 2017/10/12 to 126 New Walk Leicester LE1 7JA (AD01)
filed on: 12th, October 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

144 York Way

Post code:

N1 0AX

City / Town:

London

HQ address,
2015

Address:

144 York Way

Post code:

N1 0AX

City / Town:

London

HQ address,
2016

Address:

144 York Way

Post code:

N1 0AX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
20
Company Age

Closest Companies - by postcode