Company NameOlivier And Partners Limited
Company StatusDissolved
Company Number03702187
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)
Previous NameTradeallied Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr John Eric Hordern Olivier
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months (closed 13 June 2023)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address3 Vineyard Hill Road
London
SW19 7JL
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months (closed 13 June 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Secretary NamePeter Maguire Thwaite
NationalityBritish
StatusClosed
Appointed23 March 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 2 months (closed 13 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Vineyard Hill Road
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£119,720
Cash£75,847
Current Liabilities£1,437

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
8 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 March 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
18 March 2016Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
2 March 2016Annual return made up to 27 January 2016 with a full list of shareholders (8 pages)
2 March 2016Annual return made up to 27 January 2016 with a full list of shareholders (8 pages)
26 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2016Statement of capital on 26 February 2016
  • GBP 402,500
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
26 February 2016Statement of capital on 26 February 2016
  • GBP 402,500
(4 pages)
26 February 2016Solvency Statement dated 12/01/16 (1 page)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
26 February 2016Solvency Statement dated 12/01/16 (1 page)
26 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,500
(8 pages)
18 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,500
(8 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 500,500
(8 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 500,500
(8 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
27 October 2011Statement of capital on 27 October 2011
  • GBP 500,500
(4 pages)
27 October 2011Solvency statement dated 15/10/11 (1 page)
27 October 2011Statement of capital on 27 October 2011
  • GBP 500,500
(4 pages)
27 October 2011Solvency statement dated 15/10/11 (1 page)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 February 2010Director's details changed for John Eric Hordern Olivier on 27 January 2010 (2 pages)
23 February 2010Director's details changed for John Eric Hordern Olivier on 27 January 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (18 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (18 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 February 2009Return made up to 27/01/09; full list of members (15 pages)
20 February 2009Return made up to 27/01/09; full list of members (15 pages)
16 April 2008Return made up to 27/01/08; no change of members (7 pages)
16 April 2008Return made up to 27/01/08; no change of members (7 pages)
20 February 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 February 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
3 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 January 2008Form 122 98000 pref sh redeemed (1 page)
30 January 2008Form 122 98000 pref sh redeemed (1 page)
2 August 2007£ ic 672000/574000 16/07/07 £ sr 98000@1=98000 (1 page)
2 August 2007£ ic 672000/574000 16/07/07 £ sr 98000@1=98000 (1 page)
16 February 2007Return made up to 27/01/07; full list of members (13 pages)
16 February 2007Return made up to 27/01/07; full list of members (13 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
8 February 2006Return made up to 27/01/06; full list of members (16 pages)
8 February 2006Return made up to 27/01/06; full list of members (16 pages)
8 February 2006Full accounts made up to 30 June 2005 (10 pages)
8 February 2006Full accounts made up to 30 June 2005 (10 pages)
3 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
3 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
4 April 2005Full accounts made up to 31 May 2004 (10 pages)
4 April 2005Full accounts made up to 31 May 2004 (10 pages)
17 March 2005Return made up to 27/01/05; full list of members (16 pages)
17 March 2005Return made up to 27/01/05; full list of members (16 pages)
31 January 2004Return made up to 27/01/04; full list of members (16 pages)
31 January 2004Return made up to 27/01/04; full list of members (16 pages)
14 November 2003Full accounts made up to 31 May 2003 (10 pages)
14 November 2003Full accounts made up to 31 May 2003 (10 pages)
8 February 2003Full accounts made up to 31 May 2002 (10 pages)
8 February 2003Full accounts made up to 31 May 2002 (10 pages)
3 February 2003Return made up to 27/01/03; full list of members (16 pages)
3 February 2003Return made up to 27/01/03; full list of members (16 pages)
29 March 2002Return made up to 27/01/02; full list of members (4 pages)
29 March 2002Return made up to 27/01/02; full list of members (4 pages)
2 February 2002Full accounts made up to 31 May 2001 (10 pages)
2 February 2002Full accounts made up to 31 May 2001 (10 pages)
1 February 2001Return made up to 27/01/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Return made up to 27/01/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2000Full accounts made up to 31 May 2000 (9 pages)
9 November 2000Full accounts made up to 31 May 2000 (9 pages)
5 February 2000Return made up to 27/01/00; full list of members (13 pages)
5 February 2000Return made up to 27/01/00; full list of members (13 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
18 August 1999Memorandum and Articles of Association (16 pages)
18 August 1999Memorandum and Articles of Association (16 pages)
5 August 1999Ad 14/06/99--------- £ si 672000@1=672000 £ ic 2/672002 (5 pages)
5 August 1999£ nc 1000/1000999 14/06/99 (2 pages)
5 August 1999Ad 14/06/99--------- £ si 672000@1=672000 £ ic 2/672002 (5 pages)
5 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
5 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 August 1999£ nc 1000/1000999 14/06/99 (2 pages)
5 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
5 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 May 1999Company name changed tradeallied LIMITED\certificate issued on 11/05/99 (3 pages)
10 May 1999Company name changed tradeallied LIMITED\certificate issued on 11/05/99 (3 pages)
7 May 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
7 May 1999Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
23 April 1999Registered office changed on 23/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed;new director appointed (3 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed;new director appointed (3 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)