About

Registered Number: 05964377
Date of Incorporation: 12/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 6 Minories, Birmingham, B4 6AG

 

Stewart Oliver Ltd was founded on 12 October 2006 and has its registered office in Birmingham, it has a status of "Active". The current directors of the organisation are listed as Oliver, Nicola Jane, Oliver, Nicola Jane, Stewart, Matthew at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Nicola Jane 12 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Nicola Jane 13 July 2012 - 1
STEWART, Matthew 12 October 2006 13 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 01 May 2013
CH01 - Change of particulars for director 15 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 16 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AP03 - Appointment of secretary 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
363a - Annual Return 12 October 2007
395 - Particulars of a mortgage or charge 13 December 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.