Company NameOliver Bernard Limited
DirectorsBilly Jenkins and James Mace
Company StatusActive
Company Number07128139
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Billy Jenkins
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr James Mace
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 New Broad Street
London
EC2M 1JD

Contact

Websiteoliverbernard.co.uk
Email address[email protected]
Telephone020 79525720
Telephone regionLondon

Location

Registered Address42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Billy Bernard Jenkins
37.50%
Ordinary
75 at £1James Oliver Mace
37.50%
Ordinary
25 at £1Leigh Jenkins
12.50%
Ordinary
25 at £1Natasha Mace
12.50%
Ordinary

Financials

Year2014
Net Worth£1,060,014
Cash£478,131
Current Liabilities£1,465,428

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

21 January 2015Delivered on: 26 January 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 July 2010Delivered on: 21 July 2010
Satisfied on: 22 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
12 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
9 March 2023Full accounts made up to 31 March 2022 (21 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
20 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
9 December 2021Full accounts made up to 31 March 2021 (26 pages)
28 January 2021Director's details changed for Mr Billy Jenkins on 18 January 2021 (2 pages)
28 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 January 2021Director's details changed for Mr James Mace on 18 January 2021 (2 pages)
20 December 2020Full accounts made up to 31 March 2020 (24 pages)
22 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
6 January 2020Full accounts made up to 31 March 2019 (21 pages)
16 December 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 20,000
(4 pages)
15 December 2019Resolutions
  • RES14 ‐ Re-capitalise the sum of £19,800 13/03/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Registered office address changed from 42 New Bond Street London EC2M 1JD England to 42 New Broad Street London EC2M 1JD on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 42 New Bond Street London EC2M 1JD England to 42 New Broad Street London EC2M 1JD on 2 May 2017 (1 page)
25 April 2017Registered office address changed from 23 Austin Friars London EC2N 2QP to 42 New Bond Street London EC2M 1JD on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 23 Austin Friars London EC2N 2QP to 42 New Bond Street London EC2M 1JD on 25 April 2017 (1 page)
14 March 2017Sub-division of shares on 15 August 2016 (4 pages)
14 March 2017Sub-division of shares on 15 August 2016 (4 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Resolutions
  • RES13 ‐ Shares converted 15/08/2016
(1 page)
13 March 2017Resolutions
  • RES13 ‐ Shares converted 15/08/2016
(1 page)
13 March 2017Change of share class name or designation (2 pages)
22 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 June 2016Director's details changed for Mr James Mace on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr James Mace on 16 June 2016 (2 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(4 pages)
31 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(4 pages)
26 January 2015Registration of charge 071281390002, created on 21 January 2015 (8 pages)
26 January 2015Registration of charge 071281390002, created on 21 January 2015 (8 pages)
22 January 2015Satisfaction of charge 1 in full (5 pages)
22 January 2015Satisfaction of charge 1 in full (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP United Kingdom on 29 March 2011 (1 page)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
24 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 February 2010Registered office address changed from C/O Griffins 1210 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4TY England on 2 February 2010 (1 page)
2 February 2010Registered office address changed from C/O Griffins 1210 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4TY England on 2 February 2010 (1 page)
2 February 2010Registered office address changed from C/O Griffins 1210 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4TY England on 2 February 2010 (1 page)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)