Cleaver Scientific Limited

General information

Name:

Cleaver Scientific Ltd

Office Address:

Opus Restructuring Llp 1 Radian Court Knowlhill MK5 8PJ Milton Keynes

Number: 05216815

Incorporation date: 2004-08-27

End of financial year: 30 September

Category: Private Limited Company

Status: In Administration

Contact information

Phones:

Faxes:

  • 01788552822

Emails:

  • info@cleaverscientific.com

Website

www.cleaverscientific.com

Description

Data updated on:

Cleaver Scientific Limited is categorised as Private Limited Company, with headquarters in Opus Restructuring Llp 1 Radian Court, Knowlhill in Milton Keynes. The head office's zip code is MK5 8PJ. The firm was formed in 2004. The registration number is 05216815. 20 years ago the company changed its name from Cleaver Enterprises to Cleaver Scientific Limited. This firm's registered with SIC code 22290, that means Manufacture of other plastic products. The latest filed accounts documents cover the period up to 2021-09-30 and the latest confirmation statement was filed on 2022-08-27.

The trademark of Cleaver Scientific is "COMPAC-50". It was submitted in June, 2014 and it appeared in the journal number 2014-031.

For this specific firm, many of director's assignments up till now have been carried out by Sylvia D. and Robin C.. When it comes to these two managers, Sylvia D. has supervised firm the longest, having become a member of company's Management Board on 2021.

  • Previous company's names
  • Cleaver Scientific Limited 2004-11-22
  • Cleaver Enterprises Limited 2004-08-27

Trade marks

Trademark UK00003061312
Trademark image:-
Trademark name:COMPAC-50
Status:Application Published
Filing date:2014-06-24
Owner name:Cleaver Scientific Ltd
Owner address:Triton Park, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1SG

Financial data based on annual reports

Company staff

Sylvia D.

Role: Director

Appointed: 01 October 2021

Latest update: 25 April 2024

Robin C.

Role: Director

Appointed: 01 October 2021

Latest update: 25 April 2024

People with significant control

The companies with significant control over this firm are: Ovalwood Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Barnet at Lytton Road, New Barnet, EN5 5BY and was registered as a PSC under the reg no 13342213.

Ovalwood Holdings Ltd
Address: 42 Lytton Road, New Barnet, Barnet, EN5 5BY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 13342213
Notified on 1 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Adrian C.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Helen C.
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 10 September 2023
Confirmation statement last made up date 27 August 2022
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 February 2016
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 1st Jun 2023. New Address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Previous address: 42 Lytton Road New Barnet Barnet EN5 5BY England (AD01)
filed on: 1st, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 4 Triton Park Brownsover Road Swift Valley

Post code:

CV21 1SG

City / Town:

Rugby

HQ address,
2014

Address:

Unit 4 Triton Park Brownsover Road Swift Valley

Post code:

CV21 1SG

City / Town:

Rugby

HQ address,
2015

Address:

Unit 4 Triton Park Brownsover Road Swift Valley Industrial Estate

Post code:

CV21 1SG

City / Town:

Rugby

HQ address,
2016

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2016

Name:

Murphy Salisbury Limited

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
19
Company Age

Closest Companies - by postcode