About

Registered Number: 03761727
Date of Incorporation: 28/04/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2016 (8 years and 5 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Established in 1999, Oliver Control Systems Ltd has its registered office in Tunbridge Wells, it's status is listed as "Dissolved". There are 3 directors listed for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTON, Anthony David 10 May 1999 06 June 2005 1
Secretary Name Appointed Resigned Total Appointments
FILIPPI, Laure Isabelle Claude 31 January 2015 - 1
BUTTON, Jean Mary 10 May 1999 06 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 August 2016
4.70 - N/A 10 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2015
AD01 - Change of registered office address 27 November 2015
RESOLUTIONS - N/A 25 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 13 May 2015
TM02 - Termination of appointment of secretary 03 February 2015
AP03 - Appointment of secretary 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 May 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 15 May 2006
363s - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
287 - Change in situation or address of Registered Office 17 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 15 May 2000
SA - Shares agreement 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
RESOLUTIONS - N/A 11 October 1999
MEM/ARTS - N/A 11 October 1999
123 - Notice of increase in nominal capital 11 October 1999
RESOLUTIONS - N/A 23 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
287 - Change in situation or address of Registered Office 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 09 May 1999
287 - Change in situation or address of Registered Office 09 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.