About

Registered Number: 04544711
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Tallards High Street, Newport, Saffron Walden, Essex, CB11 3PQ,

 

Olivers Lodge Ltd was registered on 25 September 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Harris, Alexandra, Ayre, Rebecca Victoria, Suffolk, Arthur Thomas, Bradshaw, Ridgewell, Emma Louise, Suffolk, Elizabeth Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Alexandra 25 September 2002 - 1
RIDGEWELL, Emma Louise 25 September 2002 03 August 2005 1
SUFFOLK, Elizabeth Ann 03 August 2005 04 January 2013 1
Secretary Name Appointed Resigned Total Appointments
AYRE, Rebecca Victoria 06 March 2017 05 June 2019 1
SUFFOLK, Arthur Thomas 30 September 2009 06 March 2017 1
BRADSHAW 25 September 2002 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 19 November 2019
CH01 - Change of particulars for director 18 November 2019
AD01 - Change of registered office address 18 November 2019
TM02 - Termination of appointment of secretary 05 June 2019
AA01 - Change of accounting reference date 05 June 2019
AA - Annual Accounts 30 May 2019
PSC04 - N/A 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 11 May 2018
PSC01 - N/A 02 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 June 2017
TM02 - Termination of appointment of secretary 08 March 2017
AP03 - Appointment of secretary 07 March 2017
CS01 - N/A 03 October 2016
MR01 - N/A 24 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 April 2011
SH01 - Return of Allotment of shares 20 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 18 October 2006
RESOLUTIONS - N/A 21 April 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
RESOLUTIONS - N/A 09 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.