About

Registered Number: 05909006
Date of Incorporation: 17/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 28 Filton Road, Horfield, Bristol, BS7 0PA,

 

Having been setup in 2006, Henry Oliver Ltd are based in Bristol. Cadle, Oliver Philip, Cadle, Sarah Elizabeth, Davis, Simon Heyworth, Peevers, Clare Elizabeth are listed as the directors of Henry Oliver Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADLE, Oliver Philip 17 August 2006 29 September 2006 1
CADLE, Sarah Elizabeth 10 October 2006 11 March 2016 1
DAVIS, Simon Heyworth 11 March 2016 11 October 2017 1
PEEVERS, Clare Elizabeth 24 August 2017 11 October 2017 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 16 January 2020
AD01 - Change of registered office address 17 September 2019
CS01 - N/A 21 May 2019
MR01 - N/A 28 September 2018
MR01 - N/A 28 September 2018
MR01 - N/A 28 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 27 February 2018
SH06 - Notice of cancellation of shares 10 November 2017
SH03 - Return of purchase of own shares 19 October 2017
TM01 - Termination of appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 03 October 2017
AP01 - Appointment of director 24 August 2017
SH06 - Notice of cancellation of shares 23 May 2017
SH03 - Return of purchase of own shares 23 May 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 11 October 2016
RP04 - N/A 16 May 2016
AR01 - Annual Return 16 May 2016
SH06 - Notice of cancellation of shares 04 May 2016
SH06 - Notice of cancellation of shares 04 May 2016
SH03 - Return of purchase of own shares 04 May 2016
SH03 - Return of purchase of own shares 03 May 2016
RESOLUTIONS - N/A 14 April 2016
RESOLUTIONS - N/A 01 April 2016
RESOLUTIONS - N/A 01 April 2016
RP04 - N/A 31 March 2016
RP04 - N/A 31 March 2016
RP04 - N/A 31 March 2016
RP04 - N/A 31 March 2016
RP04 - N/A 31 March 2016
AR01 - Annual Return 31 March 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
AD01 - Change of registered office address 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AD01 - Change of registered office address 18 March 2016
MR04 - N/A 16 March 2016
MR04 - N/A 16 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 24 February 2015
RESOLUTIONS - N/A 28 October 2014
SH01 - Return of Allotment of shares 20 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 25 September 2013
SH01 - Return of Allotment of shares 24 September 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AD01 - Change of registered office address 21 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 September 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 03 April 2008
225 - Change of Accounting Reference Date 02 April 2008
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
363a - Annual Return 13 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

Mortgage 16 April 2010 Fully Satisfied

N/A

Debenture 19 January 2010 Fully Satisfied

N/A

Mortgage deed 29 October 2007 Outstanding

N/A

Mortgage 22 October 2007 Outstanding

N/A

Legal charge 16 October 2007 Outstanding

N/A

Mortgage 08 October 2007 Outstanding

N/A

Mortgage 21 September 2007 Outstanding

N/A

Legal charge 21 September 2007 Outstanding

N/A

Mortgage 14 September 2007 Outstanding

N/A

Mortgage 14 September 2007 Outstanding

N/A

Legal charge 03 September 2007 Outstanding

N/A

Legal charge 22 August 2007 Outstanding

N/A

Mortgage 06 August 2007 Outstanding

N/A

Mortgage 26 June 2007 Outstanding

N/A

Mortgage deed 21 June 2007 Outstanding

N/A

Legal charge 18 January 2007 Outstanding

N/A

Legal charge 15 December 2006 Outstanding

N/A

Legal charge 20 November 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Legal charge 19 October 2006 Outstanding

N/A

Legal charge 18 October 2006 Outstanding

N/A

Legal charge 18 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.