Company NameOlivers Court Limited
Company StatusActive
Company Number04724397
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCarol Anne Bishop
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChequers Green
Chequer Lane, Bosham
Chichester
West Sussex
PO18 8EJ
Director NameChristine Giselle Dixon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(10 months after company formation)
Appointment Duration20 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Olivers Court, Main Road
Fishbourne
Chichester
West Sussex
PO18 8AU
Director NameMs Gemma Harding
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(20 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameBishop And Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed13 February 2008(4 years, 10 months after company formation)
Appointment Duration16 years, 2 months
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NamePeter Willis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleBuilder
Correspondence AddressAshwell House
Southbrook Road, West Ashling
Chichester
West Sussex
PO18 8DH
Secretary NameMatthew Briggs
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Wendron Close
Woking
Surrey
GU21 3PB
Director NameMr James David Fearn
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Barn Yapton
Nr Arundel
West Sussex
BN18 0DX
Secretary NameRashpal Kaur Sarkaria
NationalityBritish
StatusResigned
Appointed18 February 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 February 2008)
RoleSolicitor
Correspondence Address14 Victoria Gardens
Heston
Middlesex
TW5 9DE
Director NameAnne Christine Strachan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Olivers Court Main Road
Fishbourne
Chichester
West Sussex
PO18 8AU

Contact

Telephone01493 332552
Telephone regionGreat Yarmouth

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Carol Anne Bishop
50.00%
Ordinary
1 at £1Christine Giselle Dixon
25.00%
Ordinary
1 at £1James David Fearn
25.00%
Ordinary

Financials

Year2014
Net Worth£6,616
Cash£3,241
Current Liabilities£4,125

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
9 June 2023Appointment of Ms Gemma Harding as a director on 9 June 2023 (2 pages)
9 June 2023Termination of appointment of Anne Christine Strachan as a director on 9 June 2023 (1 page)
13 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
2 May 2021Director's details changed for Anne Christine Strachan on 30 April 2021 (2 pages)
14 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
12 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
7 October 2019Director's details changed for Carol Anne Bishop on 7 October 2019 (2 pages)
11 June 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
11 June 2019Appointment of Anne Christine Strachan as a director on 16 July 2018 (2 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
28 September 2018Termination of appointment of James David Fearn as a director on 19 September 2018 (1 page)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
17 April 2018Director's details changed for Mr James David Fearn on 16 April 2018 (2 pages)
16 April 2018Change of details for Mrs Carol Anne Bishop as a person with significant control on 16 April 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(6 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(6 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Director's details changed for Mr James David Fearn on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(6 pages)
1 May 2015Director's details changed for Mr James David Fearn on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(6 pages)
1 May 2015Director's details changed for Mr James David Fearn on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4
(6 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(6 pages)
20 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(6 pages)
20 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(6 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 January 2011Secretary's details changed for Bishop and Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop and Sewell Secretaries Limited on 10 December 2010 (2 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for James David Fearn on 6 April 2010 (2 pages)
30 April 2010Director's details changed for Christine Giselle Dixon on 6 April 2010 (2 pages)
30 April 2010Secretary's details changed for Bishop and Sewell Secretaries Limited on 6 April 2010 (2 pages)
30 April 2010Secretary's details changed for Bishop and Sewell Secretaries Limited on 6 April 2010 (2 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for James David Fearn on 6 April 2010 (2 pages)
30 April 2010Director's details changed for Carol Anne Bishop on 6 April 2010 (2 pages)
30 April 2010Director's details changed for Carol Anne Bishop on 6 April 2010 (2 pages)
30 April 2010Secretary's details changed for Bishop and Sewell Secretaries Limited on 6 April 2010 (2 pages)
30 April 2010Director's details changed for Christine Giselle Dixon on 6 April 2010 (2 pages)
30 April 2010Director's details changed for Christine Giselle Dixon on 6 April 2010 (2 pages)
30 April 2010Director's details changed for Carol Anne Bishop on 6 April 2010 (2 pages)
30 April 2010Director's details changed for James David Fearn on 6 April 2010 (2 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 06/04/09; full list of members (4 pages)
5 May 2009Return made up to 06/04/09; full list of members (4 pages)
1 May 2009Director's change of particulars / james fearn / 06/04/2009 (1 page)
1 May 2009Director's change of particulars / james fearn / 06/04/2009 (1 page)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2008Secretary's change of particulars james david fearn logged form (1 page)
16 April 2008Secretary's change of particulars james david fearn logged form (1 page)
11 April 2008Return made up to 06/04/08; full list of members (4 pages)
11 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Director's change of particulars / james fearn / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / james fearn / 10/04/2008 (1 page)
9 April 2008Appointment terminated secretary rashpal sarkaria (1 page)
9 April 2008Secretary appointed bishop and sewell secretaries LIMITED (1 page)
9 April 2008Appointment terminated secretary rashpal sarkaria (1 page)
9 April 2008Secretary appointed bishop and sewell secretaries LIMITED (1 page)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 May 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 06/04/05; full list of members (7 pages)
12 May 2005Return made up to 06/04/05; full list of members (7 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 August 2004Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
26 August 2004Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
16 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
6 April 2003Incorporation (18 pages)
6 April 2003Incorporation (18 pages)