CLIFF OLLEY CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CLIFF OLLEY CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04433793

Incorporation date

08/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Derryfield Farm The Common, Minety, Malmesbury, Wiltshire SN16 9RHCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2002)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon28/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/02/2024
Change of details for Mr Cliff Shawn Olley as a person with significant control on 2020-09-01
dot icon22/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon08/09/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon15/08/2022
Confirmation statement made on 2021-05-08 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/09/2020
Notification of Toby Conner Richmond Olley as a person with significant control on 2020-09-01
dot icon07/09/2020
Appointment of Mr Toby Conner Richmond Olley as a director on 2020-09-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon23/03/2018
Appointment of Mr Toby Connor Olley as a secretary on 2018-03-23
dot icon23/03/2018
Termination of appointment of Clifford Gene Olley as a secretary on 2018-03-23
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon04/03/2016
Registered office address changed from 31 Marlborough Road Wroughton Swindon SN4 0RX to Derryfield Farm the Common Minety Malmesbury Wiltshire SN16 9RH on 2016-03-04
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon26/05/2015
Register inspection address has been changed from Derryfield Farm the Common Minety Malmesbury Wiltshire SN16 9RH United Kingdom to 31 Marlborough Road Wroughton Swindon Wiltshire SN4 0RX
dot icon26/05/2015
Director's details changed for Cliff Shawn Olley on 2014-06-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon23/04/2014
Registered office address changed from Derryfield Farm the Common Minety Malmesbury Wiltshire SN16 9RH on 2014-04-23
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon21/07/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon21/07/2011
Director's details changed for Cliff Shawn Olley on 2011-03-31
dot icon21/07/2011
Register inspection address has been changed from 31 Marlborough Road Wroughton Swindon SN4 0RX United Kingdom
dot icon07/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/06/2011
Registered office address changed from 31 Marlborough Road Wroughton Swindon Wiltshire SN4 0RX on 2011-06-02
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Director's details changed for Cliff Shawn Olley on 2009-10-07
dot icon19/05/2010
Register inspection address has been changed
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/05/2009
Return made up to 08/05/09; full list of members
dot icon29/01/2009
Registered office changed on 29/01/2009 from 29 marlborough road wroughton swindon wiltshire SN4 0RX
dot icon29/01/2009
Director's change of particulars / cliff olley / 26/01/2009
dot icon06/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/07/2008
Return made up to 08/05/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/09/2007
Return made up to 08/05/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/07/2006
Return made up to 08/05/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/05/2005
Return made up to 08/05/05; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/07/2004
Return made up to 08/05/04; full list of members
dot icon13/01/2004
New secretary appointed
dot icon24/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/06/2003
Return made up to 08/05/03; full list of members
dot icon14/10/2002
Accounting reference date shortened from 31/05/03 to 30/09/02
dot icon14/10/2002
Registered office changed on 14/10/02 from: 77 maunsell way wroughton swindon SN4 9JF
dot icon24/06/2002
Ad 08/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/06/2002
New secretary appointed
dot icon24/06/2002
New director appointed
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon08/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-74.63 % *

* during past year

Cash in Bank

£11,438.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.03K
-
0.00
45.09K
-
2022
2
378.00
-
0.00
11.44K
-
2022
2
378.00
-
0.00
11.44K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

378.00 £Descended-97.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.44K £Descended-74.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CLIFF OLLEY CONTRACTORS LIMITED

CLIFF OLLEY CONTRACTORS LIMITED is an(a) Active company incorporated on 08/05/2002 with the registered office located at Derryfield Farm The Common, Minety, Malmesbury, Wiltshire SN16 9RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFF OLLEY CONTRACTORS LIMITED?

toggle

CLIFF OLLEY CONTRACTORS LIMITED is currently Active. It was registered on 08/05/2002 .

Where is CLIFF OLLEY CONTRACTORS LIMITED located?

toggle

CLIFF OLLEY CONTRACTORS LIMITED is registered at Derryfield Farm The Common, Minety, Malmesbury, Wiltshire SN16 9RH.

What does CLIFF OLLEY CONTRACTORS LIMITED do?

toggle

CLIFF OLLEY CONTRACTORS LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does CLIFF OLLEY CONTRACTORS LIMITED have?

toggle

CLIFF OLLEY CONTRACTORS LIMITED had 2 employees in 2022.

What is the latest filing for CLIFF OLLEY CONTRACTORS LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.