Company NameOliver Stonebridge Holdings Limited
DirectorLisa Richardson
Company StatusActive
Company Number07927501
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameLisa Richardson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Holdings Limited Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB

Contact

Websiteasq-education.co.uk
Email address[email protected]

Location

Registered AddressC/O Azets Holdings Limited Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address Matches2 other UK companies use this postal address

Shareholders

900 at £0.1Lisa Richardson
90.00%
Ordinary
100 at £0.1Richard Scott
10.00%
Ordinary A

Financials

Year2014
Net Worth£5,396
Current Liabilities£244,638

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

27 March 2019Delivered on: 27 March 2019
Persons entitled: Blackrock Secured Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
15 May 2012Delivered on: 31 May 2012
Persons entitled: Phillip Stevens

Classification: 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 see image for full details.
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
3 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
24 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 January 2021Registered office address changed from The Plaza 535 Kings Road London SW10 0SZ United Kingdom to C/O Azets Holdings Limited Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 January 2021 (1 page)
27 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 February 2020Satisfaction of charge 079275010002 in full (1 page)
3 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
27 March 2019Registration of charge 079275010002, created on 27 March 2019 (8 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 August 2018Registered office address changed from 3 Shortlands Hammersmith London W6 8DA United Kingdom to The Plaza 535 Kings Road London SW10 0SZ on 3 August 2018 (1 page)
15 March 2018Notification of Lisa Richardson as a person with significant control on 30 January 2018 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 September 2016Registered office address changed from 1 Hammersmith Grove Hammersmith London W6 0NB to 3 Shortlands Hammersmith London W6 8DA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 1 Hammersmith Grove Hammersmith London W6 0NB to 3 Shortlands Hammersmith London W6 8DA on 26 September 2016 (1 page)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
16 December 2013Sub-division of shares on 4 December 2013 (5 pages)
16 December 2013Director's details changed for Lisa Richardson on 4 December 2013 (3 pages)
16 December 2013Director's details changed for Lisa Richardson on 4 December 2013 (3 pages)
16 December 2013Sub-division of shares on 4 December 2013 (5 pages)
16 December 2013Director's details changed for Lisa Richardson on 4 December 2013 (3 pages)
16 December 2013Sub-division of shares on 4 December 2013 (5 pages)
16 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 March 2013Register(s) moved to registered inspection location (2 pages)
4 March 2013Register inspection address has been changed (2 pages)
4 March 2013Register inspection address has been changed (2 pages)
4 March 2013Register(s) moved to registered inspection location (2 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2012Current accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages)
9 March 2012Current accounting period shortened from 31 January 2013 to 31 July 2012 (3 pages)
27 January 2012Incorporation (24 pages)
27 January 2012Incorporation (24 pages)