Company NameOliver Scott Consulting Limited
Company StatusDissolved
Company Number04576659
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Tamerlane Scott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Cranley Gardens
Muswell Hill
London
N10 3AH
Secretary NameMr Anthony Tamerlane Scott
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Cranley Gardens
Muswell Hill
London
N10 3AH
Director NameMrs Joanne Lillian Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(1 day after company formation)
Appointment Duration19 years, 5 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Cranley Gardens
Muswell Hill
London
N10 3AH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteoliverscottconsulting.com
Email address[email protected]
Telephone020 84448800
Telephone regionLondon

Location

Registered Address136 Cranley Gardens
Muswell Hill
London
N10 3AH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1000 at £1Agnes Lauder
20.00%
Ordinary C
1000 at £1Amanda L. Scott
20.00%
Ordinary E
1000 at £1Anthony Tamerlane Scott
20.00%
Ordinary A
1000 at £1James Scott
20.00%
Ordinary D
1000 at £1Joanne Lillian Scott
20.00%
Ordinary B

Financials

Year2014
Net Worth£3,988
Cash£4,277
Current Liabilities£2,018

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 January 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000
(7 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5,000
(7 pages)
21 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(7 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,000
(7 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,000
(7 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5,000
(7 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
19 September 2012Director's details changed for Joanne Lillian Scott on 18 September 2012 (2 pages)
19 September 2012Director's details changed for Joanne Lillian Scott on 18 September 2012 (2 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
18 September 2012Director's details changed for Joanne Lillian Oliver on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Joanne Lillian Oliver on 18 September 2012 (2 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2008Return made up to 30/10/08; full list of members (5 pages)
17 November 2008Return made up to 30/10/08; full list of members (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 30/10/07; full list of members (3 pages)
20 December 2007Return made up to 30/10/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 November 2005Return made up to 30/10/05; full list of members (3 pages)
8 November 2005Return made up to 30/10/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
26 October 2004Return made up to 30/10/04; no change of members (7 pages)
26 October 2004Return made up to 30/10/04; no change of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 November 2003Return made up to 30/10/03; full list of members (7 pages)
28 November 2003Return made up to 30/10/03; full list of members (7 pages)
27 November 2003Ad 25/04/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
27 November 2003Ad 25/04/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Nc inc already adjusted 22/04/03 (1 page)
24 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2003Nc inc already adjusted 22/04/03 (1 page)
23 May 2003Registered office changed on 23/05/03 from: 38 homer street london W1H 4NH (1 page)
23 May 2003Registered office changed on 23/05/03 from: 38 homer street london W1H 4NH (1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 November 2002Registered office changed on 08/11/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 October 2002Incorporation (14 pages)
30 October 2002Incorporation (14 pages)