Company NameOleander Limited
DirectorsPhillip David Stretton and Benjamin David Mitchell
Company StatusActive
Company Number04432115
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhillip David Stretton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Benjamin David Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameBenjamin David Mitchell
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.roycecomms.com

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
17 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
19 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
18 August 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 18 August 2021 (1 page)
16 June 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
31 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
20 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
31 May 2019Director's details changed for Mr Benjamin David Mitchell on 31 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Benjamin David Mitchell on 31 May 2019 (2 pages)
31 May 2019Secretary's details changed for Benjamin David Mitchell on 31 May 2019 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
6 November 2018Director's details changed for Philip David Stretton on 5 November 2018 (2 pages)
21 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
11 January 2016Director's details changed for Benjamin David Mitchell on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Benjamin David Mitchell on 11 January 2016 (2 pages)
3 August 2015Director's details changed for Benjamin David Mitchell on 1 August 2015 (2 pages)
3 August 2015Director's details changed for Benjamin David Mitchell on 1 August 2015 (2 pages)
3 August 2015Director's details changed for Benjamin David Mitchell on 1 August 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
29 September 2014Cancellation of shares. Statement of capital on 26 August 2014
  • GBP 199,999
(4 pages)
29 September 2014Purchase of own shares. (3 pages)
29 September 2014Cancellation of shares. Statement of capital on 26 August 2014
  • GBP 199,999
(4 pages)
29 September 2014Purchase of own shares. (3 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(4 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(4 pages)
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(4 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Philip David Stretton on 18 April 2013 (2 pages)
24 April 2013Director's details changed for Philip David Stretton on 18 April 2013 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Benjamin David Mitchell on 19 May 2010 (1 page)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Phillip David Stretton on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Philip David Stretton on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Philip David Stretton on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Phillip David Stretton on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Benjamin David Mitchell on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Benjamin David Mitchell on 19 May 2010 (2 pages)
11 June 2010Secretary's details changed for Benjamin David Mitchell on 19 May 2010 (1 page)
26 June 2009Return made up to 07/05/09; full list of members (3 pages)
26 June 2009Return made up to 07/05/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 07/05/08; full list of members (3 pages)
21 May 2008Return made up to 07/05/08; full list of members (3 pages)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 07/05/07; full list of members (2 pages)
21 May 2007Return made up to 07/05/07; full list of members (2 pages)
7 June 2006Return made up to 07/05/06; full list of members (2 pages)
7 June 2006Return made up to 07/05/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 April 2006Nc inc already adjusted 30/03/06 (1 page)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006Ad 30/03/06--------- £ si 199998@1=199998 £ ic 2/200000 (3 pages)
27 April 2006Nc inc already adjusted 30/03/06 (1 page)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006Ad 30/03/06--------- £ si 199998@1=199998 £ ic 2/200000 (3 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 May 2005Return made up to 07/05/05; full list of members (3 pages)
27 May 2005Return made up to 07/05/05; full list of members (3 pages)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 June 2004Return made up to 07/05/04; full list of members (6 pages)
4 June 2004Return made up to 07/05/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 August 2003Registered office changed on 26/08/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
26 August 2003Registered office changed on 26/08/03 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
18 June 2003Return made up to 07/05/03; full list of members (6 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Return made up to 07/05/03; full list of members (6 pages)
30 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 May 2002Registered office changed on 15/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
7 May 2002Incorporation (16 pages)
7 May 2002Incorporation (16 pages)