Company NameOliver Roberts Ltd
DirectorOzgur Yilmaz
Company StatusActive
Company Number10596416
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Ozgur Yilmaz
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK1 Watch Surgery
W12 Shopping Centre
Shepherds Bush
W12 8PP
Director NameMr Gokhan Yilmaz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 6 6 Hornsey Street
London
N7 8GR

Location

Registered AddressK1 Watch Surgery
W12 Shopping Centre
Shepherds Bush
W12 8PP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 September 2023 (8 months, 1 week ago)
Next Return Due22 September 2024 (4 months, 1 week from now)

Filing History

25 April 2024Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to K1 Watch Surgery W12 Shopping Centre Shepherds Bush W12 8PP on 25 April 2024 (1 page)
8 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
5 June 2023Change of details for Mr Ozgur Yilmaz as a person with significant control on 5 June 2023 (2 pages)
28 September 2022Appointment of Mr Ozgur Yilmaz as a director on 28 September 2022 (2 pages)
28 September 2022Termination of appointment of Gokhan Yilmaz as a director on 28 September 2022 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with updates (3 pages)
8 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
24 May 2021Confirmation statement made on 21 May 2021 with updates (3 pages)
4 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
26 May 2020Withdrawal of a person with significant control statement on 26 May 2020 (2 pages)
13 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
2 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
6 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 6 September 2019 (1 page)
30 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
16 October 2018Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
24 November 2017Notification of Ozgur Yilmaz as a person with significant control on 2 February 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (3 pages)
24 November 2017Notification of Ozgur Yilmaz as a person with significant control on 2 February 2017 (2 pages)
24 November 2017Notification of Gokhan Yilmaz as a person with significant control on 2 February 2017 (2 pages)
24 November 2017Notification of Gokhan Yilmaz as a person with significant control on 2 February 2017 (2 pages)
15 March 2017Registered office address changed from Unit 003 Parma House Kingfisher Place, Clarendon Road London N22 6XF United Kingdom to Unit 003 Parma House Clarendon Road London N22 6UL on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Unit 003 Parma House Kingfisher Place, Clarendon Road London N22 6XF United Kingdom to Unit 003 Parma House Clarendon Road London N22 6UL on 15 March 2017 (1 page)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)