Company NameS.Oliver Limited
DirectorSlawomir Kucewicz
Company StatusActive
Company Number00641599
CategoryPrivate Limited Company
Incorporation Date10 November 1959(64 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Slawomir Kucewicz
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed25 November 2014(55 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidencePoland
Correspondence AddressStand 81, Market Pavillion
New Spitalfields Market
1 Sherrin Road
Leyton
E10 5SL
Director NameMrs Wendy Mead
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(31 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beresford Drive
Woodford Green
Essex
IG8 0JJ
Director NameMr William Reginald Mead
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(31 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beresford Drive
Woodford Green
Essex
IG8 0JJ
Secretary NameMrs Wendy Mead
NationalityBritish
StatusResigned
Appointed08 August 1991(31 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beresford Drive
Woodford Green
Essex
IG8 0JJ
Director NameNeil William Mead
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(33 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 July 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address16 Beresford Drive
Woodford Green
Essex
IG8 0JJ
Director NameMrs Monika Popielinska
Date of BirthJune 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed05 October 2011(51 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Goring Way
Greenford
Middlesex
UB6 9NW
Director NameMrs Julita Kucewicz
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed05 October 2011(51 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Goring Way
Greenford
Middlesex
UB6 9NW

Contact

Websitesoliverltd.co.uk
Email address[email protected]
Telephone020 85561024
Telephone regionLondon

Location

Registered AddressStand 81, Market Pavillion
New Spitalfields Market
1 Sherrin Road
Leyton
E10 5SL
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Financials

Year2012
Net Worth-£10,352
Cash£18,695
Current Liabilities£71,042

Accounts

Latest Accounts26 December 2022 (1 year, 4 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

14 June 2010Delivered on: 17 June 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges £2,200.00.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,200 to the chargee.
Outstanding
3 November 1997Delivered on: 6 November 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All the company's right title and interest in and to the deposit of £2,200.
Outstanding

Filing History

26 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 September 2020Unaudited abridged accounts made up to 26 December 2019 (8 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 26 December 2018 (2 pages)
24 July 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 October 2018Notification of Slawomir Kucewicz as a person with significant control on 1 May 2016 (2 pages)
26 September 2018Micro company accounts made up to 26 December 2017 (2 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
26 September 2017Total exemption small company accounts made up to 26 December 2016 (3 pages)
26 September 2017Total exemption small company accounts made up to 26 December 2016 (3 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 26 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 26 December 2015 (3 pages)
9 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 3,000
(6 pages)
9 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 3,000
(6 pages)
26 September 2015Total exemption small company accounts made up to 26 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 26 December 2014 (3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,000
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,000
(3 pages)
26 November 2014Appointment of Mr Slawomir Kucewicz as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Mr Slawomir Kucewicz as a director on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Julita Kucewicz as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Julita Kucewicz as a director on 25 November 2014 (1 page)
26 October 2014Total exemption small company accounts made up to 26 December 2013 (3 pages)
26 October 2014Total exemption small company accounts made up to 26 December 2013 (3 pages)
30 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 3,000
(3 pages)
30 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 3,000
(3 pages)
23 November 2013Termination of appointment of Monika Popielinska as a director (1 page)
23 November 2013Termination of appointment of Monika Popielinska as a director (1 page)
14 September 2013Total exemption small company accounts made up to 26 December 2012 (4 pages)
14 September 2013Total exemption small company accounts made up to 26 December 2012 (4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3,000
(4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3,000
(4 pages)
1 May 2013Director's details changed for Mrs Monika Dydycz on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mrs Monika Dydycz on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mrs Monika Dydycz on 1 May 2013 (2 pages)
8 August 2012Total exemption small company accounts made up to 26 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 26 December 2011 (4 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
28 October 2011Termination of appointment of Wendy Mead as a secretary (1 page)
28 October 2011Appointment of Mrs Monika Dydycz as a director (2 pages)
28 October 2011Appointment of Mrs Julita Kucewicz as a director (2 pages)
28 October 2011Termination of appointment of Wendy Mead as a director (1 page)
28 October 2011Termination of appointment of Wendy Mead as a secretary (1 page)
28 October 2011Termination of appointment of William Mead as a director (1 page)
28 October 2011Appointment of Mrs Julita Kucewicz as a director (2 pages)
28 October 2011Appointment of Mrs Monika Dydycz as a director (2 pages)
28 October 2011Termination of appointment of Wendy Mead as a director (1 page)
28 October 2011Termination of appointment of William Mead as a director (1 page)
26 July 2011Termination of appointment of Neil Mead as a director (1 page)
26 July 2011Termination of appointment of Neil Mead as a director (1 page)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption full accounts made up to 26 December 2010 (4 pages)
28 June 2011Total exemption full accounts made up to 26 December 2010 (4 pages)
13 July 2010Director's details changed for Neil William Mead on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Mr William Reginald Mead on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Wendy Mead on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Mr William Reginald Mead on 18 June 2010 (2 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Neil William Mead on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Wendy Mead on 18 June 2010 (2 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2010Total exemption small company accounts made up to 26 December 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 26 December 2009 (4 pages)
12 July 2009Return made up to 18/06/09; full list of members (4 pages)
12 July 2009Return made up to 18/06/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 26 December 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 26 December 2008 (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 26 December 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 26 December 2007 (4 pages)
1 September 2007Return made up to 18/06/07; no change of members (7 pages)
1 September 2007Return made up to 18/06/07; no change of members (7 pages)
12 July 2007Total exemption small company accounts made up to 26 December 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 26 December 2006 (4 pages)
25 July 2006Return made up to 18/06/06; full list of members (7 pages)
25 July 2006Return made up to 18/06/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 26 December 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 26 December 2005 (4 pages)
8 September 2005Return made up to 18/06/05; full list of members (7 pages)
8 September 2005Return made up to 18/06/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 26 December 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 26 December 2004 (4 pages)
15 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 June 2004Return made up to 18/06/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 26 December 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 26 December 2003 (4 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
6 July 2003Return made up to 18/06/03; full list of members (7 pages)
6 July 2003Return made up to 18/06/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 26 December 2002 (4 pages)
15 May 2003Total exemption small company accounts made up to 26 December 2002 (4 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 26 December 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 26 December 2001 (4 pages)
21 June 2001Return made up to 18/06/01; full list of members (7 pages)
21 June 2001Return made up to 18/06/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 26 December 2000 (4 pages)
3 April 2001Accounts for a small company made up to 26 December 2000 (4 pages)
20 July 2000Return made up to 18/06/00; full list of members (7 pages)
20 July 2000Return made up to 18/06/00; full list of members (7 pages)
22 April 2000Accounts for a small company made up to 26 December 1999 (4 pages)
22 April 2000Accounts for a small company made up to 26 December 1999 (4 pages)
12 August 1999Return made up to 18/06/99; no change of members (4 pages)
12 August 1999Return made up to 18/06/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 26 December 1998 (4 pages)
25 May 1999Accounts for a small company made up to 26 December 1998 (4 pages)
24 June 1998Return made up to 18/06/98; no change of members (4 pages)
24 June 1998Return made up to 18/06/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 26 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 26 December 1997 (7 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
17 April 1997Accounts for a small company made up to 26 December 1996 (8 pages)
17 April 1997Accounts for a small company made up to 26 December 1996 (8 pages)
25 June 1996Return made up to 18/06/96; no change of members (4 pages)
25 June 1996Return made up to 18/06/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 26 December 1995 (8 pages)
16 May 1996Accounts for a small company made up to 26 December 1995 (8 pages)
25 May 1995Accounts for a small company made up to 26 December 1994 (7 pages)
25 May 1995Accounts for a small company made up to 26 December 1994 (7 pages)
10 November 1959Incorporation (18 pages)
10 November 1959Incorporation (18 pages)