Advanced company searchLink opens in new window

OLIVER MARKETING SERVICES LIMITED

Company number 06756378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
21 Dec 2015 AD01 Registered office address changed from 3rd Floor Union House 65-69 Shepherds Bush Green Shepherds Bush London W12 8TX to 2 Tabernacle Street London EC2A 4LU on 21 December 2015
11 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
15 Apr 2014 AA Accounts for a dormant company made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
19 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Simon Hedley Martin on 11 July 2012
12 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Mr Simon Weaver on 24 November 2011
29 Nov 2011 CH01 Director's details changed for Mr Simon Hedley Martin on 24 November 2011
15 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
09 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
19 Feb 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mr Simon Weaver on 18 February 2010
19 Feb 2010 CH01 Director's details changed for Mr Simon Martin on 18 February 2010
11 Dec 2008 CERTNM Company name changed oliver management LIMITED\certificate issued on 11/12/08
24 Nov 2008 NEWINC Incorporation