About

Registered Number: 00555091
Date of Incorporation: 26/09/1955 (68 years and 8 months ago)
Company Status: Liquidation
Registered Address: Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Established in 1955, Olivand Metal Windows Ltd are based in Ilford in Essex, it's status at Companies House is "Liquidation". There are 4 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Edward Anthony 01 October 2002 - 1
OLIVER, Albert Edward N/A 01 October 2002 1
SHEPHARD, James Waltham N/A 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Sally Findlay 01 October 2002 31 December 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 July 2019
RESOLUTIONS - N/A 08 July 2019
LIQ02 - N/A 08 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 01 February 2013
TM02 - Termination of appointment of secretary 31 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 25 January 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 12 March 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 09 January 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 22 March 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 23 February 1994
363s - Annual Return 19 January 1994
RESOLUTIONS - N/A 13 May 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 21 July 1992
287 - Change in situation or address of Registered Office 13 May 1992
363b - Annual Return 19 January 1992
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
AA - Annual Accounts 01 October 1991
395 - Particulars of a mortgage or charge 17 July 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 27 April 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
288 - N/A 18 August 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 July 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.