About

Registered Number: 01891583
Date of Incorporation: 04/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Second Floor 289 Green Lanes, Palmers Green London, N13 4XS

 

Oliver Laws Ltd was registered on 04 March 1985. The current directors of this business are listed as Oliver, Ian Thomas, Dr, Oliver, Guy Thomas, Lindsey-watson, Michael Anthony, Heine, Marc Euclid, Dr, Hughes-ross, Penelope in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Guy Thomas 08 April 1996 - 1
HEINE, Marc Euclid, Dr N/A 20 February 1996 1
HUGHES-ROSS, Penelope 15 October 1991 31 March 1995 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Ian Thomas, Dr 31 December 2001 - 1
LINDSEY-WATSON, Michael Anthony 21 February 1996 28 November 1996 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH03 - Change of particulars for secretary 18 September 2014
AA - Annual Accounts 19 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 17 September 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 29 November 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
AA - Annual Accounts 03 February 2004
CERTNM - Change of name certificate 01 December 2003
363s - Annual Return 14 November 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 10 January 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 08 October 1996
288 - N/A 16 April 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
RESOLUTIONS - N/A 11 March 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 21 September 1995
288 - N/A 24 April 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 01 September 1994
395 - Particulars of a mortgage or charge 03 March 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 09 September 1992
288 - N/A 29 October 1991
AA - Annual Accounts 08 September 1991
363a - Annual Return 03 September 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 15 June 1988
287 - Change in situation or address of Registered Office 27 August 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
MISC - Miscellaneous document 04 March 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 September 2011 Outstanding

N/A

Debenture 23 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.