Olivers Cleaning Contractors Limited

General information

Name:

Olivers Cleaning Contractors Ltd

Office Address:

Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 04774809

Incorporation date: 2003-05-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Olivers Cleaning Contractors Limited is categorised as Private Limited Company, registered in Juniper House Warley Hill Business Park, The Drive in Brentwood. The office's post code is CM13 3BE. The firm was created in 2003-05-22. The business reg. no. is 04774809. This company's SIC and NACE codes are 81210, that means General cleaning of buildings. Olivers Cleaning Contractors Ltd released its account information for the period that ended on 2022-09-30. The business most recent annual confirmation statement was filed on 2023-05-22.

In order to meet the requirements of the customer base, this specific company is continually improved by a group of two directors who are Gary O. and Jonathan O.. Their outstanding services have been of pivotal use to the following company since May 2003. In order to find professional help with legal documentation, this specific company has been utilizing the skills of Sarah O. as a secretary since the appointment on 2003-05-22.

Financial data based on annual reports

Company staff

Sarah O.

Role: Secretary

Appointed: 22 May 2003

Latest update: 29 March 2024

Gary O.

Role: Director

Appointed: 22 May 2003

Latest update: 29 March 2024

Jonathan O.

Role: Director

Appointed: 22 May 2003

Latest update: 29 March 2024

People with significant control

Executives with significant control over this firm are: Albert O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Albert O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gary O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 January 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11 May 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
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

HQ address,
2016

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Accountant/Auditor,
2015 - 2016

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 81210 : General cleaning of buildings
20
Company Age

Closest Companies - by postcode