About

Registered Number: 01044944
Date of Incorporation: 06/03/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: Triton House Crosby Street, Shaw Heath, Stockport, Cheshire, SK2 6TS

 

Based in Stockport, Cheshire, Oliver Igd Ltd was registered on 06 March 1972. There are 2 directors listed as Russell, John Reginald, Wilson, Richard Kerr Jamieson for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, John Reginald 10 March 1997 16 December 2008 1
WILSON, Richard Kerr Jamieson N/A 11 February 1998 1

Filing History

Document Type Date
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 11 December 2017
PSC02 - N/A 11 December 2017
PSC09 - N/A 11 December 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 14 December 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
RESOLUTIONS - N/A 22 August 2011
AA - Annual Accounts 26 May 2011
RESOLUTIONS - N/A 27 April 2011
CONNOT - N/A 27 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 26 October 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 22 July 2008
RESOLUTIONS - N/A 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 24 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 19 July 2001
225 - Change of Accounting Reference Date 29 January 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 05 December 2000
CERTNM - Change of name certificate 23 October 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 09 November 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 22 December 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 15 November 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 26 October 1994
AA - Annual Accounts 25 January 1994
288 - N/A 24 January 1994
363a - Annual Return 23 December 1993
287 - Change in situation or address of Registered Office 21 September 1993
AA - Annual Accounts 25 April 1993
363a - Annual Return 22 October 1992
363b - Annual Return 30 March 1992
395 - Particulars of a mortgage or charge 17 March 1992
AA - Annual Accounts 28 January 1992
288 - N/A 19 December 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 26 March 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
RESOLUTIONS - N/A 08 November 1989
288 - N/A 08 November 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
NEWINC - New incorporation documents 03 May 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
PUC 2 - N/A 10 February 1988
363 - Annual Return 08 April 1987
AA - Annual Accounts 20 March 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986
MISC - Miscellaneous document 06 March 1972

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 September 2011 Fully Satisfied

N/A

Legal charge 05 March 1992 Fully Satisfied

N/A

Debenture 17 May 1983 Fully Satisfied

N/A

Legal charge 16 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.