Company NameOliver Linton Limited
DirectorOliver Linton Rauchwerger Green
Company StatusActive
Company Number04133063
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oliver Linton Rauchwerger Green
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(22 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RolePort Agent (Maritime)
Country of ResidenceEngland
Correspondence AddressFlat 31 Flaconbrook Gardens 15 Silvertown Way
London
E16 1JT
Director NameRachel Elizabeth Rauchwerger
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address29 Hillfield Road
London
NW6 1QD
Director NameMr The Executors Of Christopher Linton Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address29c Hillfield Road
London
NW6 1QD
Secretary NameThe Executors Of Christopher Linton Green
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29c Hillfield Road
London
NW6 1QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Christopher Linton Green
100.00%
Ordinary

Financials

Year2014
Net Worth£1,664
Cash£2,729
Current Liabilities£1,383

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2024Termination of appointment of The Executors of Christopher Linton Green as a director on 18 December 2023 (1 page)
9 February 2024Appointment of Mr Oliver Linton Rauchwerger Green as a director on 18 December 2023 (2 pages)
8 February 2024Termination of appointment of The Executors of Christopher Linton Green as a secretary on 18 December 2023 (1 page)
8 February 2024Notification of Oliver Linton Rauchwerger Green as a person with significant control on 18 December 2023 (2 pages)
8 February 2024Cessation of The Executors of Christopher Linton Green as a person with significant control on 18 December 2023 (1 page)
16 January 2024Secretary's details changed for Christopher Linton Green on 28 December 2023 (1 page)
16 January 2024Director's details changed for Mr Christopher Linton Green on 28 December 2023 (2 pages)
16 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
16 January 2024Change of details for Mr Christopher Linton Green as a person with significant control on 28 December 2023 (2 pages)
22 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
2 January 2014Secretary's details changed for Christopher Linton Green on 29 December 2013 (1 page)
2 January 2014Director's details changed for Christopher Linton Green on 29 December 2013 (2 pages)
2 January 2014Director's details changed for Christopher Linton Green on 29 December 2013 (2 pages)
2 January 2014Secretary's details changed for Christopher Linton Green on 29 December 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Director's details changed for Christopher Linton Green on 29 December 2009 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Christopher Linton Green on 29 December 2009 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 February 2008Return made up to 29/12/07; full list of members (2 pages)
12 February 2008Return made up to 29/12/07; full list of members (2 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
27 February 2007Return made up to 29/12/06; full list of members (2 pages)
27 February 2007Return made up to 29/12/06; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 March 2006Return made up to 29/12/05; full list of members (2 pages)
10 March 2006Return made up to 29/12/05; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 April 2003Return made up to 29/12/02; full list of members (7 pages)
23 April 2003Return made up to 29/12/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
29 December 2000Incorporation (17 pages)
29 December 2000Incorporation (17 pages)