About

Registered Number: 04121255
Date of Incorporation: 07/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: River View Lodge, Ray Mead Road, Maidenhead, Berkshire, SL6 8NJ

 

Having been setup in 2000, The Oliver Partnership Ltd have registered office in Maidenhead in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at The Oliver Partnership Ltd. The Oliver Partnership Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLIVER, Carmel Mary 01 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
AP03 - Appointment of secretary 11 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 08 September 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 06 February 2007
RESOLUTIONS - N/A 02 June 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 24 March 2005
363a - Annual Return 08 February 2005
AA - Annual Accounts 30 April 2004
363a - Annual Return 30 January 2004
AA - Annual Accounts 24 May 2003
363a - Annual Return 21 January 2003
AA - Annual Accounts 29 April 2002
363a - Annual Return 07 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
RESOLUTIONS - N/A 01 May 2001
CERTNM - Change of name certificate 07 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
353 - Register of members 05 March 2001
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.