OLIVER INVESTMENTS LIMITED

04838375
22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 accounts Annual Accounts 7 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 accounts Annual Accounts 7 Buy now
12 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2022 officers Termination of appointment of director (Spencer Lawrence Hilsum) 1 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 9 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 8 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 9 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 officers Change of particulars for secretary (Miss Alexandra Louise Hilsum) 1 Buy now
23 Jul 2018 officers Change of particulars for director (Miss Alexandra Louise Hilsum) 2 Buy now
23 Jul 2018 officers Change of particulars for director (Mr John Barry Hilsum) 2 Buy now
23 Jul 2018 officers Change of particulars for director (Margaret Hilsum) 2 Buy now
23 Jul 2018 officers Change of particulars for director (Mr Spencer Lawrence Hilsum) 2 Buy now
27 Feb 2018 accounts Annual Accounts 10 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2017 accounts Annual Accounts 5 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Apr 2016 accounts Annual Accounts 5 Buy now
14 Aug 2015 annual-return Annual Return 7 Buy now
14 Apr 2015 accounts Annual Accounts 5 Buy now
29 Jul 2014 annual-return Annual Return 7 Buy now
04 Mar 2014 accounts Annual Accounts 5 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
16 Apr 2013 accounts Annual Accounts 5 Buy now
09 Aug 2012 annual-return Annual Return 7 Buy now
17 Feb 2012 accounts Annual Accounts 4 Buy now
12 Aug 2011 annual-return Annual Return 8 Buy now
08 Dec 2010 accounts Annual Accounts 5 Buy now
02 Aug 2010 annual-return Annual Return 7 Buy now
02 Aug 2010 officers Change of particulars for director (Margaret Hilsum) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Mr John Barry Hilsum) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Miss Alexandra Louise Hilsum) 2 Buy now
22 Apr 2010 accounts Annual Accounts 4 Buy now
05 Aug 2009 annual-return Return made up to 19/07/09; full list of members 5 Buy now
05 May 2009 officers Director appointed miss alexandra louise hilsum 1 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
28 Jul 2008 annual-return Return made up to 19/07/08; full list of members 4 Buy now
28 Jul 2008 officers Director's change of particulars / spencer hilsum / 21/04/2008 1 Buy now
09 Jan 2008 accounts Annual Accounts 5 Buy now
26 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
14 Nov 2006 accounts Annual Accounts 4 Buy now
07 Aug 2006 annual-return Return made up to 19/07/06; full list of members 2 Buy now
07 Aug 2006 officers Director's particulars changed 1 Buy now
07 Aug 2006 officers Director's particulars changed 1 Buy now
16 Dec 2005 officers New director appointed 1 Buy now
16 Dec 2005 officers New director appointed 1 Buy now
09 Dec 2005 accounts Annual Accounts 4 Buy now
21 Jul 2005 annual-return Return made up to 19/07/05; full list of members 2 Buy now
06 May 2005 accounts Annual Accounts 3 Buy now
21 Sep 2004 annual-return Return made up to 19/07/04; full list of members 6 Buy now
02 Jul 2004 officers New secretary appointed 2 Buy now
02 Jul 2004 address Registered office changed on 02/07/04 from: herschel house 58 herschel street slough berkshire SL1 1PG 1 Buy now
02 Jul 2004 officers Secretary resigned 1 Buy now
29 Oct 2003 capital Particulars of contract relating to shares 4 Buy now
29 Oct 2003 capital Ad 24/09/03--------- £ si 441655@1=441655 £ ic 1/441656 2 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
19 Jul 2003 incorporation Incorporation Company 15 Buy now