Company NameOliver Maintenance Company Limited
DirectorsSimone Quinn and Judith Jane Graziani
Company StatusActive
Company Number01271762
CategoryPrivate Limited Company
Incorporation Date4 August 1976(47 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Simone Quinn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(36 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed18 November 2014(38 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Judith Jane Graziani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(42 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleLeisure Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Joseph Ord Arthur
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(14 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 January 2004)
RoleRetired
Correspondence AddressFlat 3 Howard House
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Director NameMr William Reynolds
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(14 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 November 2005)
RoleRetired
Correspondence AddressFlat 2 Howard House
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Director NameMrs Doris Patricia Symmons
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(14 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 January 2004)
RoleCompany Director
Correspondence AddressFlat 6 Howard House
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Secretary NameMrs Sheila Todd
NationalityBritish
StatusResigned
Appointed01 February 1991(14 years, 6 months after company formation)
Appointment Duration17 years (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressFlat 1 Howard House
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Director NameMary Arthur
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 December 2011)
RoleRetired Secondary School Teach
Country of ResidenceUnited Kingdom
Correspondence Address3 Howard House
43 Elmfield Road, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Director NameChloe McSwaine
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(29 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Howard House
43 Elmfield Road
Gosforth
Tyne & Wear
NE3 4BA
Secretary NameMr Robin Alexander Worthington Clark
StatusResigned
Appointed01 June 2011(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2014)
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Arthur Thomas McKenzie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2013)
RoleWriter
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Christian Eric John Butler
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(39 years, 12 months after company formation)
Appointment Duration3 years (resigned 04 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Chloe Johanne Dinsdale
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(43 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameBell Anderson Ltd (Corporation)
StatusResigned
Appointed20 February 2008(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2011)
Correspondence Address264-266 Durham Road
Gateshead
Tyne And Wear
NE8 4JR

Location

Registered Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

223 at £1Mr G. Loble & Mrs G. Loble
22.30%
Ordinary
111 at £1Fiona Hamilton
11.10%
Ordinary
111 at £1Mary Arthur
11.10%
Ordinary
111 at £1Miss Chloe Mcswaine
11.10%
Ordinary
111 at £1Mr W. Reynolds & Tony Hawks
11.10%
Ordinary
111 at £1Mrs Sumsion & Mr C. Sumsion
11.10%
Ordinary
111 at £1Philip Mckenzie
11.10%
Ordinary
111 at £1Simone Quinn
11.10%
Ordinary

Financials

Year2014
Net Worth£675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 February 2022Confirmation statement made on 1 February 2022 with updates (6 pages)
1 February 2022Secretary's details changed for Mr David Sean Brannen on 1 February 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Termination of appointment of Chloe Johanne Dinsdale as a director on 30 June 2021 (1 page)
4 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
27 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
7 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
5 February 2020Termination of appointment of Christian Eric John Butler as a director on 4 August 2019 (1 page)
12 August 2019Micro company accounts made up to 31 December 2018 (9 pages)
2 August 2019Appointment of Mrs Chloe Johanne Dinsdale as a director on 25 July 2019 (2 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
1 October 2018Appointment of Mrs Judith Jane Graziani as a director on 1 October 2018 (2 pages)
2 August 2018Micro company accounts made up to 31 December 2017 (9 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 July 2016Appointment of Mr Christian Eric John Butler as a director on 21 July 2016 (2 pages)
26 July 2016Appointment of Mr Christian Eric John Butler as a director on 21 July 2016 (2 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Appointment of Mr David Sean Brannen as a secretary on 18 November 2014 (2 pages)
11 February 2015Appointment of Mr David Sean Brannen as a secretary on 18 November 2014 (2 pages)
11 February 2015Termination of appointment of Robin Alexander Worthington Clark as a secretary on 18 November 2014 (1 page)
11 February 2015Termination of appointment of Robin Alexander Worthington Clark as a secretary on 18 November 2014 (1 page)
30 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 June 2014Termination of appointment of Arthur Mckenzie as a director (1 page)
11 June 2014Termination of appointment of Arthur Mckenzie as a director (1 page)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 June 2013Director's details changed for Mrs Simone Quinn on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Arthur Thomas Mckenzie on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Simone Quinn on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Simone Quinn on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Arthur Thomas Mckenzie on 1 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Arthur Thomas Mckenzie on 1 June 2013 (2 pages)
8 February 2013Termination of appointment of Chloe Mcswaine as a director (1 page)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Termination of appointment of Chloe Mcswaine as a director (1 page)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 September 2012Appointment of Mrs Simone Quinn as a director (2 pages)
14 September 2012Appointment of Mrs Simone Quinn as a director (2 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 February 2012Termination of appointment of Mary Arthur as a director (1 page)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
22 February 2012Termination of appointment of Mary Arthur as a director (1 page)
22 December 2011Appointment of Mr Arthur Thomas Mckenzie as a director (2 pages)
22 December 2011Appointment of Mr Arthur Thomas Mckenzie as a director (2 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 September 2011Appointment of Mr Robin Alexander Worthington Clark as a secretary (1 page)
14 September 2011Termination of appointment of Bell Anderson Ltd as a secretary (1 page)
14 September 2011Appointment of Mr Robin Alexander Worthington Clark as a secretary (1 page)
14 September 2011Termination of appointment of Bell Anderson Ltd as a secretary (1 page)
8 September 2011Registered office address changed from 7 Howard House 43 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 7 Howard House 43 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 7 Howard House 43 Elmfield Road Gosforth Newcastle upon Tyne NE3 4BA on 8 September 2011 (1 page)
11 February 2011Secretary's details changed for Bell Anderson Ltd on 1 February 2011 (2 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 February 2011Secretary's details changed for Bell Anderson Ltd on 1 February 2011 (2 pages)
11 February 2011Secretary's details changed for Bell Anderson Ltd on 1 February 2011 (2 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
26 April 2010Director's details changed for Chloe Mcswaine on 1 February 2010 (2 pages)
26 April 2010Director's details changed for Mary Arthur on 1 February 2010 (2 pages)
26 April 2010Director's details changed for Chloe Mcswaine on 1 February 2010 (2 pages)
26 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Chloe Mcswaine on 1 February 2010 (2 pages)
26 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Mary Arthur on 1 February 2010 (2 pages)
26 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Mary Arthur on 1 February 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 March 2009Return made up to 01/02/09; full list of members (7 pages)
9 March 2009Return made up to 01/02/09; full list of members (7 pages)
2 July 2008Appointment terminated secretary sheila todd (1 page)
2 July 2008Return made up to 01/02/08; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2008Appointment terminated secretary sheila todd (1 page)
2 July 2008Secretary appointed bell anderson LTD (2 pages)
2 July 2008Secretary appointed bell anderson LTD (2 pages)
2 July 2008Return made up to 01/02/08; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 February 2007Return made up to 01/02/07; full list of members (11 pages)
26 February 2007Return made up to 01/02/07; full list of members (11 pages)
15 March 2006Director resigned (1 page)
15 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 March 2006Return made up to 01/02/06; full list of members (11 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
15 March 2006Return made up to 01/02/06; full list of members (11 pages)
15 March 2006Director resigned (1 page)
7 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 March 2005Return made up to 01/02/05; full list of members (11 pages)
7 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 March 2005Return made up to 01/02/05; full list of members (11 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
14 April 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 April 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
22 April 2003Return made up to 01/02/03; full list of members (11 pages)
22 April 2003Return made up to 01/02/03; full list of members (11 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
5 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
7 February 2002Return made up to 01/02/02; full list of members (11 pages)
7 February 2002Return made up to 01/02/02; full list of members (11 pages)
1 May 2001Full accounts made up to 31 August 2000 (8 pages)
1 May 2001Full accounts made up to 31 August 2000 (8 pages)
13 February 2001Return made up to 01/02/01; full list of members (11 pages)
13 February 2001Return made up to 01/02/01; full list of members (11 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
26 April 2000Return made up to 01/02/00; full list of members (11 pages)
26 April 2000Return made up to 01/02/00; full list of members (11 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
22 March 1999Return made up to 01/02/99; no change of members (4 pages)
22 March 1999Return made up to 01/02/99; no change of members (4 pages)
30 April 1998Full accounts made up to 31 August 1997 (9 pages)
30 April 1998Full accounts made up to 31 August 1997 (9 pages)
25 February 1998Return made up to 01/02/98; no change of members (4 pages)
25 February 1998Return made up to 01/02/98; no change of members (4 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
3 July 1997Full accounts made up to 31 August 1996 (9 pages)
2 April 1997Return made up to 01/02/97; full list of members (6 pages)
2 April 1997Return made up to 01/02/97; full list of members (6 pages)
25 March 1996Full accounts made up to 31 August 1995 (9 pages)
25 March 1996Full accounts made up to 31 August 1995 (9 pages)
20 March 1996Return made up to 01/02/96; no change of members (4 pages)
20 March 1996Return made up to 01/02/96; no change of members (4 pages)
28 June 1995Full accounts made up to 31 August 1994 (10 pages)
28 June 1995Full accounts made up to 31 August 1994 (10 pages)
4 August 1976Incorporation (15 pages)
4 August 1976Incorporation (15 pages)