ADAMS AND OLIVER LIMITED

Register to unlock more data on OkredoRegister

ADAMS AND OLIVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04525279

Incorporation date

03/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centurion House, London Road, Staines-Upon-Thames, Middlesex TW18 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon07/10/2025
Change of share class name or designation
dot icon25/09/2025
Confirmation statement made on 2025-07-28 with updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Particulars of variation of rights attached to shares
dot icon09/04/2025
Change of share class name or designation
dot icon09/04/2025
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Notification of Adams and Oliver Trustees Limited as a person with significant control on 2025-03-31
dot icon02/04/2025
Cessation of David Andrew Birnie as a person with significant control on 2025-03-31
dot icon02/04/2025
Cessation of Jennifer Carol Birnie as a person with significant control on 2025-03-31
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon02/04/2025
Registration of charge 045252790003, created on 2025-03-31
dot icon28/03/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon21/11/2024
Satisfaction of charge 045252790002 in full
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon20/12/2022
Appointment of Mr John Richard Woods as a director on 2022-12-20
dot icon14/11/2022
Change of share class name or designation
dot icon14/11/2022
Memorandum and Articles of Association
dot icon14/11/2022
Resolutions
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Notification of Jennifer Carol Birnie as a person with significant control on 2021-12-21
dot icon26/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon26/08/2022
Change of details for Mr David Andrew Birnie as a person with significant control on 2021-12-09
dot icon21/12/2021
Resolutions
dot icon17/12/2021
Sub-division of shares on 2021-12-09
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-07-28 with updates
dot icon12/11/2020
Registration of charge 045252790002, created on 2020-11-11
dot icon07/10/2020
Second filing of Confirmation Statement dated 2020-07-28
dot icon28/09/2020
Confirmation statement made on 2020-07-27 with updates
dot icon17/08/2020
28/07/20 Statement of Capital gbp 7.5
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Cancellation of shares. Statement of capital on 2020-01-30
dot icon24/02/2020
Purchase of own shares.
dot icon20/02/2020
Cessation of Scott Robert Partridge as a person with significant control on 2020-01-28
dot icon20/02/2020
Change of details for Mr David Andrew Birnie as a person with significant control on 2020-01-28
dot icon20/02/2020
Termination of appointment of Scott Robert Partridge as a director on 2020-01-28
dot icon13/02/2020
Director's details changed for Mr David Andrew Birnie on 2020-02-13
dot icon13/02/2020
Appointment of Lorraine Hyman as a secretary on 2020-02-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon05/07/2017
Notification of Scott Robert Partridge as a person with significant control on 2016-04-06
dot icon05/07/2017
Director's details changed for David Andrew Birnie on 2010-10-25
dot icon15/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon10/06/2013
Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 2013-06-10
dot icon21/02/2013
Appointment of Mr Scott Robert Partridge as a director
dot icon03/12/2012
Termination of appointment of Christine Birnie as a secretary
dot icon03/12/2012
Termination of appointment of Christine Birnie as a director
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon08/02/2012
Registered office address changed from Centurion House London Road Staines Middlesex TW18 4AX on 2012-02-08
dot icon16/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2011
Accounts for a small company made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Current accounting period extended from 2009-09-30 to 2009-12-31
dot icon29/07/2009
Return made up to 28/07/09; full list of members
dot icon28/07/2009
Secretary's change of particulars / christine birnie / 06/07/2009
dot icon28/07/2009
Registered office changed on 28/07/2009 from centurion house london road staines surrey TW18 4AX
dot icon25/06/2009
Secretary appointed mrs. Christine barbara birnie
dot icon25/06/2009
Director appointed mrs. Christine barbara birnie
dot icon25/06/2009
Appointment terminated secretary mark lymn
dot icon25/06/2009
Appointment terminated director mark lymn
dot icon15/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 19/10/08; full list of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from bathurst house bathurst walk iver buckinghamshire SL0 9BH
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/12/2007
Return made up to 19/10/07; full list of members; amend
dot icon22/10/2007
Return made up to 19/10/07; full list of members
dot icon19/10/2007
Director resigned
dot icon12/10/2007
S-div 19/09/07
dot icon12/10/2007
Resolutions
dot icon12/10/2007
Resolutions
dot icon03/10/2007
Certificate of change of name
dot icon20/09/2007
New director appointed
dot icon16/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 03/09/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 03/09/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 03/09/04; full list of members
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned
dot icon14/05/2004
Registered office changed on 14/05/04 from: marchamont house 116 high street egham surrey TW20 9HQ
dot icon11/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/01/2004
Registered office changed on 14/01/04 from: bathurst house, 50 bathurst walk iver buckinghamshire SL0 9BH
dot icon06/01/2004
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon10/10/2003
Return made up to 03/09/03; full list of members
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon25/09/2002
Ad 16/09/02--------- £ si 9@1=9 £ ic 1/10
dot icon25/09/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon12/09/2002
New secretary appointed;new director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon03/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
165.89K
-
0.00
84.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birnie, David Andrew
Director
15/08/2007 - Present
2
Woods, John Richard
Director
20/12/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMS AND OLIVER LIMITED

ADAMS AND OLIVER LIMITED is an(a) Active company incorporated on 03/09/2002 with the registered office located at Centurion House, London Road, Staines-Upon-Thames, Middlesex TW18 4AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS AND OLIVER LIMITED?

toggle

ADAMS AND OLIVER LIMITED is currently Active. It was registered on 03/09/2002 .

Where is ADAMS AND OLIVER LIMITED located?

toggle

ADAMS AND OLIVER LIMITED is registered at Centurion House, London Road, Staines-Upon-Thames, Middlesex TW18 4AX.

What does ADAMS AND OLIVER LIMITED do?

toggle

ADAMS AND OLIVER LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ADAMS AND OLIVER LIMITED?

toggle

The latest filing was on 07/10/2025: Change of share class name or designation.