Company NameOliver Ashley Limited
Company StatusActive
Company Number01907266
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Osman Jemal
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address83 Vera Avenue
London
N21 1RN
Director NameMrs Sheniz Jemal
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address83 Vera Avenue
London
N21 1RN
Secretary NameMrs Sheniz Jemal
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Vera Avenue
London
N21 1RN
Director NameMrs Cemile Jemal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2001(16 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Orchard
London
N21 2DN
Director NameMrs Ayshen Ramadan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(23 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Orchard
London
N21 2DH
Director NameMr Cetin Ramadan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(24 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address38 The Orchard
London
N21 2DH
Director NameMr Gazi Jemal
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 1996)
RoleShoemaker
Correspondence Address83 Vera Avenue
London
N21 1RN

Contact

Websitewww.oliver-ashley.co.uk

Location

Registered Address83 Vera Avenue
Grange Park
London
N21 1RN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Osman Jemal
50.00%
Ordinary
1.5k at £1Sheniz Jemal
50.00%
Ordinary

Financials

Year2014
Net Worth£3,297,875
Cash£1,229,257
Current Liabilities£211,297

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Cessation of Sheniz Jemal as a person with significant control on 3 January 2020 (1 page)
3 January 2020Notification of Sheniz Jemal as a person with significant control on 6 April 2016 (2 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Director's details changed for Mrs Cemile Jemal on 24 December 2017 (2 pages)
28 December 2017Director's details changed for Mrs Cemile Jemal on 24 December 2017 (2 pages)
24 December 2017Director's details changed for Mrs Cemile Djemal on 24 December 2017 (2 pages)
24 December 2017Director's details changed for Mrs Cemile Djemal on 24 December 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 January 2016Director's details changed for Mr Cetin Ramadan on 20 January 2016 (2 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,000
(8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,000
(8 pages)
21 January 2016Director's details changed for Mr Cetin Ramadan on 20 January 2016 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,000
(8 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,000
(8 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,000
(8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,000
(8 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 3,000
(3 pages)
20 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 3,000
(3 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Mrs Ayshen Ramadan on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Director's details changed for Mrs Ayshen Ramadan on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Mrs Ayshen Ramadan on 4 January 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 July 2010Appointment of Mr Cetin Ramadan as a director (2 pages)
8 July 2010Appointment of Mr Cetin Ramadan as a director (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Osman Jemal on 11 February 2010 (2 pages)
11 February 2010Appointment of Mrs Ayshen Ramadan as a director (1 page)
11 February 2010Director's details changed for Mrs Sheniz Jemal on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Cemile Djemal on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Sheniz Jemal on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Cemile Djemal on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Osman Jemal on 11 February 2010 (2 pages)
11 February 2010Appointment of Mrs Ayshen Ramadan as a director (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Registered office changed on 30/09/03 from: 16 palace gates road wood green london N22 7BN (1 page)
30 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 September 2003Registered office changed on 30/09/03 from: 16 palace gates road wood green london N22 7BN (1 page)
30 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 August 2002Registered office changed on 29/08/02 from: 83 kingsland high street london E8 2PB (1 page)
29 August 2002Registered office changed on 29/08/02 from: 83 kingsland high street london E8 2PB (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 April 1997Return made up to 31/12/96; full list of members (6 pages)
21 April 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
17 October 1995Full accounts made up to 31 March 1995 (7 pages)
17 October 1995Full accounts made up to 31 March 1995 (7 pages)
22 April 1985Incorporation (17 pages)
22 April 1985Incorporation (17 pages)