Company NameOliver 2005 Limited
DirectorMarzena Anna Skibinska
Company StatusActive
Company Number06240022
CategoryPrivate Limited Company
Incorporation Date8 May 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Marzena Anna Skibinska
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed09 May 2007(1 day after company formation)
Appointment Duration17 years
RoleEcologist
Country of ResidenceEngland
Correspondence Address8 Lyndhurst Avenue
London
SW16 4UF
Secretary NameSlamomir Panel Skibinski
NationalityPolish
StatusResigned
Appointed09 May 2007(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2007)
RoleBuilder
Correspondence Address158 Mersham Road
Surrey
CR7 8NQ
Secretary NameMs Violeta Kowalska
NationalityPolish
StatusResigned
Appointed01 August 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address175 Berwick Avenue
Hayes
Middlesex
UB4 0NJ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressNo.19 1-13 Adler Street
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Marzena Anna Skibinska
100.00%
Ordinary

Financials

Year2014
Net Worth£2,010
Cash£2,655
Current Liabilities£3,004

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (2 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return8 May 2023 (1 year ago)
Next Return Due22 May 2024 (1 week from now)

Filing History

16 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 May 2022 (2 pages)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 May 2021 (2 pages)
4 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 30 May 2020 (2 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 May 2019 (2 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
30 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
1 December 2017Director's details changed for Ms. Marzena Anna Skibinska on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Ms. Marzena Anna Skibinska on 1 December 2017 (2 pages)
5 September 2017Registered office address changed from 158 Mersham Road Surrey CR7 8NQ to No.19 1-13 Adler Street London E1 1EG on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 158 Mersham Road Surrey CR7 8NQ to No.19 1-13 Adler Street London E1 1EG on 5 September 2017 (1 page)
9 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
4 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
13 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
12 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
30 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 100
(3 pages)
30 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 100
(3 pages)
30 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
20 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Termination of appointment of Violeta Kowalska as a secretary (1 page)
13 October 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
13 October 2011Termination of appointment of Violeta Kowalska as a secretary (1 page)
13 October 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Marzena Anna Skibinska on 8 May 2010 (2 pages)
16 September 2010Director's details changed for Marzena Anna Skibinska on 8 May 2010 (2 pages)
16 September 2010Director's details changed for Marzena Anna Skibinska on 8 May 2010 (2 pages)
16 September 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
23 October 2009Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Return made up to 08/05/08; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 March 2009Return made up to 08/05/08; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: c/o accountancy services 280/282 merton road london SW18 5JN (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Ad 09/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: c/o accountancy services 280/282 merton road london SW18 5JN (1 page)
13 July 2007Ad 09/05/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
8 May 2007Incorporation (14 pages)
8 May 2007Incorporation (14 pages)