Company NameAnthony Oliver Associates Ltd
DirectorsAnthony James Oliver and Haideh Oliver
Company StatusActive
Company Number03982262
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous NamesAnthony Oliver Plc and Anthony Oliver Associates Plc

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAnthony James Oliver
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameHaideh Oliver
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Kidderpore Gardens
Hampstead
London
NW3 7SR
Secretary NameHaideh Oliver
NationalityBritish
StatusCurrent
Appointed20 April 2000(same day as company formation)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteoliver-associates.co.uk
Email address[email protected]
Telephone020 74902755
Telephone regionLondon

Location

Registered Address25 The Factory
Cowper Street
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25k at £1Anthony Oliver
50.00%
Ordinary
25k at £1Haideh Oliver
50.00%
Ordinary

Financials

Year2014
Turnover£766,479
Gross Profit£495,908
Net Worth£496,466
Cash£458,228
Current Liabilities£174,892

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Filing History

14 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
10 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
9 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
9 November 2020Confirmation statement made on 13 February 2019 with no updates (1 page)
9 November 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
9 November 2020Restoration by order of the court (3 pages)
9 November 2020Director's details changed for Anthony James Oliver on 3 December 2019 (2 pages)
9 November 2020Total exemption full accounts made up to 30 September 2018 (6 pages)
9 November 2020Director's details changed for Haideh Oliver on 3 December 2019 (2 pages)
9 November 2020Confirmation statement made on 13 February 2020 with no updates (1 page)
15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
(5 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
(5 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Re-registration from a public company to a private limited company
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Company name changed anthony oliver PLC\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-04-17
(1 page)
8 June 2015Re-registration of Memorandum and Articles (4 pages)
8 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 June 2015Re-registration from a public company to a private limited company (2 pages)
8 June 2015Company name changed anthony oliver PLC\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-04-17
(1 page)
8 June 2015Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(5 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(5 pages)
31 March 2015Full accounts made up to 30 September 2014 (16 pages)
31 March 2015Full accounts made up to 30 September 2014 (16 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,000
(5 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,000
(5 pages)
31 March 2014Full accounts made up to 30 September 2013 (16 pages)
31 March 2014Full accounts made up to 30 September 2013 (16 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 30 September 2012 (14 pages)
8 April 2013Full accounts made up to 30 September 2012 (14 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 September 2011 (13 pages)
2 April 2012Full accounts made up to 30 September 2011 (13 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 30 September 2010 (13 pages)
1 April 2011Full accounts made up to 30 September 2010 (13 pages)
24 June 2010Director's details changed for Haideh Oliver on 9 April 2010 (2 pages)
24 June 2010Director's details changed for Haideh Oliver on 9 April 2010 (2 pages)
24 June 2010Director's details changed for Haideh Oliver on 9 April 2010 (2 pages)
24 June 2010Director's details changed for Anthony James Oliver on 9 April 2010 (2 pages)
24 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Anthony James Oliver on 9 April 2010 (2 pages)
24 June 2010Director's details changed for Anthony James Oliver on 9 April 2010 (2 pages)
12 March 2010Full accounts made up to 30 September 2009 (13 pages)
12 March 2010Full accounts made up to 30 September 2009 (13 pages)
6 January 2010Registered office address changed from , the Clergy House, Mark Street, London, EC2A 4ER on 6 January 2010 (1 page)
6 January 2010Registered office address changed from the Clergy House Mark Street London EC2A 4ER on 6 January 2010 (1 page)
6 January 2010Registered office address changed from the Clergy House Mark Street London EC2A 4ER on 6 January 2010 (1 page)
22 June 2009Return made up to 09/04/09; full list of members (3 pages)
22 June 2009Return made up to 09/04/09; full list of members (3 pages)
2 May 2009Full accounts made up to 30 September 2008 (13 pages)
2 May 2009Full accounts made up to 30 September 2008 (13 pages)
12 September 2008Return made up to 09/04/08; full list of members (3 pages)
12 September 2008Return made up to 09/04/08; full list of members (3 pages)
22 April 2008Full accounts made up to 30 September 2007 (15 pages)
22 April 2008Full accounts made up to 30 September 2007 (15 pages)
21 June 2007Return made up to 09/04/07; full list of members (2 pages)
21 June 2007Return made up to 09/04/07; full list of members (2 pages)
9 May 2007Full accounts made up to 30 September 2006 (15 pages)
9 May 2007Full accounts made up to 30 September 2006 (15 pages)
16 May 2006Return made up to 09/04/06; full list of members (2 pages)
16 May 2006Return made up to 09/04/06; full list of members (2 pages)
2 May 2006Full accounts made up to 30 September 2005 (15 pages)
2 May 2006Full accounts made up to 30 September 2005 (15 pages)
18 July 2005Return made up to 09/04/05; full list of members (2 pages)
18 July 2005Return made up to 09/04/05; full list of members (2 pages)
4 May 2005Full accounts made up to 30 September 2004 (16 pages)
4 May 2005Full accounts made up to 30 September 2004 (16 pages)
19 May 2004Return made up to 09/04/04; full list of members (7 pages)
19 May 2004Return made up to 09/04/04; full list of members (7 pages)
14 May 2004Full accounts made up to 30 September 2003 (14 pages)
14 May 2004Full accounts made up to 30 September 2003 (14 pages)
17 October 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
17 October 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
4 December 2002Full accounts made up to 30 April 2002 (14 pages)
4 December 2002Full accounts made up to 30 April 2002 (14 pages)
21 October 2002Registered office changed on 21/10/02 from: 315 oxford street, 4TH floor, london, W1R 1LA (1 page)
21 October 2002Registered office changed on 21/10/02 from: 315 oxford street 4TH floor london W1R 1LA (1 page)
1 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Full accounts made up to 30 April 2001 (11 pages)
3 December 2001Full accounts made up to 30 April 2001 (11 pages)
9 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Ad 16/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 May 2000Certificate of authorisation to commence business and borrow (1 page)
26 May 2000Certificate of authorisation to commence business and borrow (1 page)
26 May 2000Ad 16/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 May 2000Application to commence business (3 pages)
24 May 2000Application to commence business (3 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
20 April 2000Incorporation (13 pages)
20 April 2000Incorporation (13 pages)