About

Registered Number: 03131488
Date of Incorporation: 28/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: HALLIDAYS LIMITED, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

Jackie Oller Ltd was founded on 28 November 1995 and has its registered office in Stockport in Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The company has 2 directors listed as Oller, Jacqueline Ann, Oller, Michael Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLLER, Jacqueline Ann 28 November 1995 - 1
OLLER, Michael Simon 01 February 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 29 November 2017
PSC04 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 01 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 30 October 2001
AA - Annual Accounts 23 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2001
363s - Annual Return 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 20 September 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 10 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
395 - Particulars of a mortgage or charge 04 June 1996
395 - Particulars of a mortgage or charge 04 June 1996
288 - N/A 18 February 1996
287 - Change in situation or address of Registered Office 30 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1996
288 - N/A 08 December 1995
NEWINC - New incorporation documents 28 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 1996 Fully Satisfied

N/A

Legal mortgage 17 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.