Company NameOliver Company Limited
Company StatusDissolved
Company Number04489533
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alfredo Coccia
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed26 March 2012(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 19 September 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 2 122 Fordwych Road
London
NW2 3PB
Director NameAndrea Gamberini
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleBuilder
Correspondence AddressVia Giuseppe Prati 30
Forli Fo
Emilia Romagna 47100
Italy
Secretary NameRoberto Rinaldini
NationalityItalian
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleBuilder
Correspondence AddressStraba Bagnolo
Castrocaro Terme
Fo 47011
Italy
Director NameMr Alessandro Monti
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2004(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 26 March 2012)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Palazzina 9
Forli
Fc 47100
Italy
Secretary NameFausto Filipelli
NationalityItalian
StatusResigned
Appointed04 March 2004(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressVia Ravegnana 220
Interno 24
Forli
Fc 47100
Italy
Secretary NameMs Rita Marionni
NationalityBritish
StatusResigned
Appointed31 December 2004(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2012)
RoleCompany Director
Correspondence AddressVia Cassia S.N.C. 1061
Rome
00189
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBalfour House
741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alfredo Coccia
100.00%
Ordinary

Financials

Year2014
Net Worth£43,422
Cash£1,230
Current Liabilities£43,606

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
1 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 March 2015Director's details changed for Alfredo Coccia on 14 May 2014 (2 pages)
24 March 2015Director's details changed for Alfredo Coccia on 14 May 2014 (2 pages)
16 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 May 2013Registered office address changed from C/O G Teoli & Co Accountants Northway House 1379 High Road Whetstone London N20 9LP on 15 May 2013 (1 page)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
15 May 2013Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O G Teoli & Co Accountants Northway House 1379 High Road Whetstone London N20 9LP on 15 May 2013 (1 page)
15 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
15 May 2013Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP England on 15 May 2013 (1 page)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
19 July 2012Director's details changed for Alfredo Coccia on 15 June 2012 (2 pages)
19 July 2012Director's details changed for Alfredo Coccia on 15 June 2012 (2 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Rita Marionni as a secretary (2 pages)
16 April 2012Appointment of Alfredo Coccia as a director (3 pages)
16 April 2012Termination of appointment of Rita Marionni as a secretary (2 pages)
16 April 2012Termination of appointment of Alessandro Monti as a director (2 pages)
16 April 2012Termination of appointment of Alessandro Monti as a director (2 pages)
16 April 2012Appointment of Alfredo Coccia as a director (3 pages)
21 December 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 December 2011Director's details changed for Alessandro Monti on 1 July 2011 (2 pages)
21 December 2011Secretary's details changed for Rita Marionni on 1 July 2011 (1 page)
21 December 2011Secretary's details changed for Rita Marionni on 1 July 2011 (1 page)
21 December 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Rita Marionni on 1 July 2011 (1 page)
21 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 December 2011Director's details changed for Alessandro Monti on 1 July 2011 (2 pages)
21 December 2011Director's details changed for Alessandro Monti on 1 July 2011 (2 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
6 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (14 pages)
6 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
6 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
29 September 2009Return made up to 18/07/09; full list of members (5 pages)
29 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 September 2009Return made up to 18/07/09; full list of members (5 pages)
29 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 November 2008Return made up to 18/07/08; full list of members (6 pages)
27 November 2008Return made up to 18/07/08; full list of members (6 pages)
27 November 2008Return made up to 18/07/07; full list of members (6 pages)
27 November 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
27 November 2008Return made up to 18/07/07; full list of members (6 pages)
27 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 October 2006Return made up to 18/07/06; full list of members (6 pages)
10 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 October 2006Return made up to 18/07/06; full list of members (6 pages)
10 October 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 December 2005Return made up to 18/07/05; full list of members (6 pages)
19 December 2005Return made up to 18/07/05; full list of members (6 pages)
19 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
19 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
15 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
15 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
15 October 2004Return made up to 18/07/04; full list of members (6 pages)
15 October 2004Return made up to 18/07/04; full list of members (6 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Return made up to 18/07/03; full list of members (6 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Return made up to 18/07/03; full list of members (6 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2003Registered office changed on 15/07/03 from: 242 kingsbury road london NW9 0BG (1 page)
15 July 2003Registered office changed on 15/07/03 from: 242 kingsbury road london NW9 0BG (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
18 July 2002Incorporation (16 pages)
18 July 2002Incorporation (16 pages)