General information

Name:

Michael Oliver Limited

Office Address:

2 Wyevale Business Park Kings Acre HR4 7BS Hereford

Number: 05328983

Incorporation date: 2005-01-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Michael Oliver Ltd can be contacted at Hereford at 2 Wyevale Business Park. You can look up the firm by its post code - HR4 7BS. Michael Oliver's launching dates back to 2005. The firm is registered under the number 05328983 and company's last known state is active. The company's present name is Michael Oliver Ltd. The company's previous associates may know this company also as Clearview Chimneys, which was in use up till February 9, 2005. The company's SIC and NACE codes are 16290 which stands for Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials. Michael Oliver Limited filed its account information for the period that ended on March 31, 2022. The business latest annual confirmation statement was released on January 11, 2023.

Michael Oliver Ltd is a small-sized vehicle operator with the licence number OD1104722. The firm has one transport operating centre in the country. In their subsidiary in Craven Arms on Black Hill, 2 machines are available.

As suggested by this specific firm's directors directory, for nineteen years there have been two directors: Helen O. and Michael O.. In order to find professional help with legal documentation, this particular company has been utilizing the skillset of Helen O. as a secretary since 2005.

  • Previous company's names
  • Michael Oliver Ltd 2005-02-09
  • Clearview Chimneys Ltd 2005-01-11

Financial data based on annual reports

Company staff

Helen O.

Role: Director

Appointed: 21 January 2005

Latest update: 7 March 2024

Helen O.

Role: Secretary

Appointed: 21 January 2005

Latest update: 7 March 2024

Michael O.

Role: Director

Appointed: 11 January 2005

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Michael O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Helen O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 14 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 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company Vehicle Operator Data

Rhos Cottage

Address

Black Hill , Clunton

City

Craven Arms

Postal code

SY7 0JD

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-01-11 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

33 Bridge Street

Post code:

HR4 9DQ

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 16290 : Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
19
Company Age

Similar companies nearby

Closest companies