Company NameOliver Design Limited
Company StatusDissolved
Company Number04061042
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 1 month ago)
Dissolution Date31 January 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Vanessa Ann Kelly
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleArt Editor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Crescent
Impington
Cambridge
Cambridgeshire
CB4 9NY
Director NameMr Andrew David Oliver
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address3 The Crescent
Impington
Cambridge
Cambridgeshire
CB4 9NY
Secretary NameMs Vanessa Ann Kelly
NationalityAmerican
StatusClosed
Appointed01 September 2003(3 years after company formation)
Appointment Duration16 years, 5 months (closed 31 January 2020)
RoleArt Editor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Crescent
Impington
Cambridge
Cambridgeshire
CB24 9NY
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed29 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.oliverdesign.co.uk/
Telephone01223 700660
Telephone regionCambridge

Location

Registered AddressRobson Scott Associates Ltd
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Andrew David Oliver
50.00%
Ordinary
1 at £1Vanessa Ann Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,416
Cash£429
Current Liabilities£14,102

Accounts

Latest Accounts31 August 2016 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

31 January 2020Final Gazette dissolved following liquidation (1 page)
31 October 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
3 September 2019Liquidators' statement of receipts and payments to 24 June 2019 (10 pages)
13 July 2018Registered office address changed from 3 the Crescent Impington Cambridge Cambridgeshire CB24 9NY to 49 Duke Street Darlington County Durham DL3 7SD on 13 July 2018 (2 pages)
11 July 2018Appointment of a voluntary liquidator (2 pages)
11 July 2018Statement of affairs (8 pages)
11 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-25
(1 page)
23 June 2018Voluntary strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
21 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
11 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Andrew David Oliver on 28 August 2010 (2 pages)
6 September 2010Secretary's details changed for Vanessa Ann Kelly on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Ms Vanessa Ann Kelly on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Andrew David Oliver on 28 August 2010 (2 pages)
6 September 2010Secretary's details changed for Vanessa Ann Kelly on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Ms Vanessa Ann Kelly on 28 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
30 September 2008Return made up to 29/08/08; full list of members (4 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Return made up to 29/08/08; full list of members (4 pages)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Registered office changed on 30/09/2008 from 3 the crescent impington cambridge cambridgeshire CB4 9NY (1 page)
30 September 2008Registered office changed on 30/09/2008 from 3 the crescent impington cambridge cambridgeshire CB4 9NY (1 page)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
16 October 2007Return made up to 29/08/07; full list of members (2 pages)
16 October 2007Return made up to 29/08/07; full list of members (2 pages)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
11 September 2006Return made up to 29/08/06; full list of members (2 pages)
11 September 2006Return made up to 29/08/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 55 princes gate exhibition road london SW7 2PN (1 page)
3 May 2006Return made up to 29/08/05; full list of members (7 pages)
3 May 2006Registered office changed on 03/05/06 from: 55 princes gate exhibition road london SW7 2PN (1 page)
3 May 2006Return made up to 29/08/05; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
25 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 February 2005Registered office changed on 16/02/05 from: no 3 the crescent impington cambridge CB4 9NY (1 page)
16 February 2005Registered office changed on 16/02/05 from: no 3 the crescent impington cambridge CB4 9NY (1 page)
10 November 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 June 2004Registered office changed on 16/06/04 from: 61 crown road wheatley oxfordshire OX33 1UL (1 page)
16 June 2004Registered office changed on 16/06/04 from: 61 crown road wheatley oxfordshire OX33 1UL (1 page)
15 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 January 2003Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 January 2003Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
29 August 2000Incorporation (16 pages)
29 August 2000Incorporation (16 pages)