Company NameOliver John Limited
Company StatusDissolved
Company Number05137232
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameValerie Elizabeth Lillian Pike
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Chelsea Gardens
London
SW10 0XB
Secretary NameSLC Corporate Services Limited (Corporation)
StatusClosed
Appointed25 May 2004(same day as company formation)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leonard Raymond Davies
33.33%
Ordinary
1 at £1Mr Alan Eric Hamilton Bates
33.33%
Ordinary
1 at £1Mr Nicholas Leighton
33.33%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(4 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 3
(4 pages)
13 May 2016Director's details changed for Valerie Elizabeth Lillian Pike on 2 May 2016 (2 pages)
13 May 2016Director's details changed for Valerie Elizabeth Lillian Pike on 2 May 2016 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
15 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 25/05/09; full list of members (3 pages)
26 May 2009Return made up to 25/05/09; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 May 2008Return made up to 25/05/08; full list of members (3 pages)
29 May 2008Return made up to 25/05/08; full list of members (3 pages)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
2 October 2007Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
23 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
30 May 2007Return made up to 25/05/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
31 May 2006Return made up to 25/05/06; full list of members (2 pages)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
2 June 2005Return made up to 25/05/05; full list of members (5 pages)
2 June 2005Return made up to 25/05/05; full list of members (5 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Ad 25/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2004Ad 25/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
25 May 2004Incorporation (17 pages)
25 May 2004Incorporation (17 pages)