OLIVER & SAUNDERS GROUP LIMITED

Register to unlock more data on OkredoRegister

OLIVER & SAUNDERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02122279

Incorporation date

12/04/1987

Size

Group

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1987)
dot icon29/12/2014
Bona Vacantia disclaimer
dot icon25/06/2013
Final Gazette dissolved following liquidation
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-03-19
dot icon25/03/2013
Return of final meeting in a members' voluntary winding up
dot icon12/06/2012
Insolvency filing
dot icon27/03/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon05/02/2012
Appointment of a voluntary liquidator
dot icon05/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon29/09/2011
Appointment of a voluntary liquidator
dot icon29/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon06/02/2011
Registered office address changed from Russell Bedford House City Forum 250 City Road London. EC1V 2QQ on 2011-02-07
dot icon03/02/2011
Declaration of solvency
dot icon03/02/2011
Appointment of a voluntary liquidator
dot icon03/02/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon09/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon21/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon01/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon01/12/2009
Director's details changed for Josephine Anita Oliver on 2009-10-01
dot icon01/12/2009
Director's details changed for Paul Trevor Saunders on 2009-10-01
dot icon01/12/2009
Director's details changed for Sir James Harvie-Watt on 2009-10-01
dot icon02/06/2009
Appointment Terminated Director simon scarisbrick
dot icon02/06/2009
Appointment Terminated Director david hampson
dot icon30/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 09/11/08; full list of members
dot icon10/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon21/11/2007
Return made up to 09/11/07; no change of members
dot icon07/02/2007
Return made up to 09/11/06; full list of members
dot icon26/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon20/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon15/12/2005
Return made up to 09/11/05; full list of members
dot icon17/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon06/12/2004
Return made up to 09/11/04; full list of members
dot icon19/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon10/11/2003
Return made up to 09/11/03; full list of members
dot icon03/03/2003
Group of companies' accounts made up to 2002-06-30
dot icon18/11/2002
Return made up to 09/11/02; full list of members
dot icon27/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon13/11/2001
Return made up to 09/11/01; full list of members
dot icon29/03/2001
New secretary appointed
dot icon22/02/2001
Full group accounts made up to 2000-06-30
dot icon22/01/2001
Secretary resigned
dot icon26/11/2000
Return made up to 09/11/00; full list of members
dot icon15/03/2000
Full group accounts made up to 1999-06-30
dot icon15/11/1999
Return made up to 09/11/99; no change of members
dot icon11/04/1999
Full group accounts made up to 1998-06-30
dot icon07/02/1999
Director's particulars changed
dot icon22/11/1998
Return made up to 09/11/98; no change of members
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon11/12/1997
Full group accounts made up to 1997-06-30
dot icon04/12/1997
Return made up to 09/11/97; full list of members
dot icon04/12/1997
Director's particulars changed
dot icon01/12/1997
Director's particulars changed
dot icon20/10/1997
New director appointed
dot icon02/10/1997
Director resigned
dot icon13/01/1997
Full group accounts made up to 1996-06-30
dot icon20/12/1996
Return made up to 09/11/96; full list of members
dot icon10/01/1996
Full group accounts made up to 1995-06-30
dot icon13/11/1995
Return made up to 09/11/95; no change of members
dot icon03/09/1995
New director appointed
dot icon26/04/1995
Full group accounts made up to 1994-06-30
dot icon05/01/1995
Return made up to 09/11/94; full list of members
dot icon05/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Particulars of mortgage/charge
dot icon06/06/1994
Particulars of mortgage/charge
dot icon16/02/1994
Return made up to 09/11/93; no change of members
dot icon02/02/1994
Full group accounts made up to 1993-06-30
dot icon13/02/1993
Full group accounts made up to 1992-06-30
dot icon01/12/1992
Return made up to 09/11/92; no change of members
dot icon23/02/1992
Full group accounts made up to 1991-06-30
dot icon19/12/1991
Return made up to 09/11/91; full list of members
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Full group accounts made up to 1990-06-30
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon20/09/1990
Particulars of mortgage/charge
dot icon14/06/1990
Registered office changed on 15/06/90 from: 3/5 bedford row london WC1R 4BU
dot icon25/02/1990
Full group accounts made up to 1989-06-30
dot icon25/02/1990
Return made up to 09/11/89; full list of members
dot icon26/06/1989
New director appointed
dot icon25/04/1989
Full group accounts made up to 1987-06-30
dot icon25/04/1989
Return made up to 29/09/87; full list of members
dot icon25/04/1989
Full group accounts made up to 1988-06-30
dot icon25/04/1989
Return made up to 10/11/88; full list of members
dot icon30/03/1989
Particulars of mortgage/charge
dot icon20/03/1989
Director resigned
dot icon03/08/1988
New director appointed
dot icon19/08/1987
New director appointed
dot icon22/07/1987
Registered office changed on 23/07/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/07/1987
Accounting reference date notified as 30/06
dot icon06/07/1987
Allotment of shares
dot icon24/06/1987
Allotment of shares
dot icon24/06/1987
Particulars of contract relating to shares
dot icon27/05/1987
Certificate of change of name
dot icon27/05/1987
Certificate of change of name
dot icon12/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvie-Watt, James, Sir
Director
01/10/1997 - Present
9
Hampson, David William
Director
30/08/1995 - 29/05/2009
-
Marsh, Clive
Secretary
13/03/2001 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLIVER & SAUNDERS GROUP LIMITED

OLIVER & SAUNDERS GROUP LIMITED is an(a) Dissolved company incorporated on 12/04/1987 with the registered office located at 25 Moorgate, London EC2R 6AY. 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 OLIVER & SAUNDERS GROUP LIMITED?

toggle

OLIVER & SAUNDERS GROUP LIMITED is currently Dissolved. It was registered on 12/04/1987 and dissolved on 25/06/2013.

Where is OLIVER & SAUNDERS GROUP LIMITED located?

toggle

OLIVER & SAUNDERS GROUP LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does OLIVER & SAUNDERS GROUP LIMITED do?

toggle

OLIVER & SAUNDERS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for OLIVER & SAUNDERS GROUP LIMITED?

toggle

The latest filing was on 29/12/2014: Bona Vacantia disclaimer.