General information

Name:

Oliveford Ltd

Office Address:

New Derwent House 69-73 Theobalds Road WC1X 8TA London

Number: 06519112

Incorporation date: 2008-02-29

Dissolution date: 2020-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Oliveford began its operations in 2008 as a Private Limited Company under the following Company Registration No.: 06519112. The firm's head office was registered in London at New Derwent House. This particular Oliveford Limited company had been operating offering its services for at least twelve years.

As for the business, all of director's assignments have so far been performed by Philip S. and Peter T.. Amongst these two people, Peter T. had carried on with the business for the longest period of time, having been a member of company's Management Board for 12 years.

Philip S. 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.

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 30 June 2019

Latest update: 22 May 2023

Peter T.

Role: Secretary

Appointed: 17 March 2009

Latest update: 22 May 2023

Peter T.

Role: Director

Appointed: 06 May 2008

Latest update: 22 May 2023

People with significant control

Philip S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 13 August 2020
Confirmation statement last made up date 02 July 2019
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 September 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 August 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 March 2014
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 4 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1st Floor, 76 New Bond Street London

Post code:

W1S 1RX

HQ address,
2014

Address:

1st Floor, 76 New Bond Street London

Post code:

W1S 1RX

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Closest Companies - by postcode