About

Registered Number: 04767799
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Estates Yard, 25a Kingsway, Darlington, County Durham, DL1 3EY

 

Founded in 2003, Ga Oliver Ltd have registered office in Darlington in County Durham, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Oliver, Gary Anthony, Oliver, Karen Elizabeth for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Gary Anthony 16 May 2003 - 1
OLIVER, Karen Elizabeth 16 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 20 September 2008
AAMD - Amended Accounts 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 19 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 14 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
AA - Annual Accounts 03 February 2005
225 - Change of Accounting Reference Date 03 February 2005
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.