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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2016 | Outstanding |
N/A |