Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Oliver & Saunders Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 1, 1991)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02122279
Record last updated Sunday, April 12, 2015 1:47:51 PM UTC
Official Address 25 Moorgate London Ec2r6ay Coleman Street
There are 1,314 companies registered at this street
Locality Coleman Street
Region City Of London, England
Postal Code EC2R6AY
Sector Holding Companies including Head Offices

Charts

Visits

OLIVER & SAUNDERS GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-122025-5012
Document Type Publication date Download link
Registry Dec 30, 2014 Bona vacantia disclaimer Bona vacantia disclaimer
Registry Jun 26, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 26, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 26, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 13, 2012 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Mar 28, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 6, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 6, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Sep 30, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 30, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 7, 2011 Change of registered office address Change of registered office address
Registry Feb 4, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 4, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 4, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 12, 2011 Annual return Annual return
Registry Jan 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 10, 2011 Statement of satisfaction in full or in part of mortgage or charge 2122... Statement of satisfaction in full or in part of mortgage or charge 2122...
Registry Jan 10, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 2, 2010 Change of accounting reference date Change of accounting reference date
Financials Jan 22, 2010 Annual accounts Annual accounts
Registry Dec 2, 2009 Annual return Annual return
Registry Dec 2, 2009 Change of particulars for director Change of particulars for director
Registry Dec 2, 2009 Change of particulars for director 2122... Change of particulars for director 2122...
Registry Dec 2, 2009 Change of particulars for director Change of particulars for director
Registry Jun 3, 2009 Resignation of a director Resignation of a director
Registry Jun 3, 2009 Resignation of a director 2122... Resignation of a director 2122...
Registry May 29, 2009 Resignation of 2 people: one Surveyor and one Director (a man) Resignation of 2 people: one Surveyor and one Director (a man)
Financials Jan 31, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Financials Jan 11, 2008 Annual accounts Annual accounts
Registry Nov 22, 2007 Annual return Annual return
Registry Feb 8, 2007 Annual return 2122... Annual return 2122...
Financials Jan 27, 2007 Annual accounts Annual accounts
Financials Apr 21, 2006 Annual accounts 2122... Annual accounts 2122...
Registry Dec 16, 2005 Annual return Annual return
Financials Jan 18, 2005 Annual accounts Annual accounts
Registry Dec 7, 2004 Annual return Annual return
Financials Jan 20, 2004 Annual accounts Annual accounts
Registry Nov 11, 2003 Annual return Annual return
Financials Mar 4, 2003 Annual accounts Annual accounts
Registry Nov 19, 2002 Annual return Annual return
Financials Jan 28, 2002 Annual accounts Annual accounts
Registry Nov 14, 2001 Annual return Annual return
Registry Mar 30, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 13, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Feb 23, 2001 Annual accounts Annual accounts
Registry Jan 23, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 28, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 27, 2000 Annual return Annual return
Financials Mar 16, 2000 Annual accounts Annual accounts
Registry Nov 16, 1999 Annual return Annual return
Financials Apr 12, 1999 Annual accounts Annual accounts
Registry Feb 8, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 23, 1998 Annual return Annual return
Registry Apr 2, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 12, 1997 Annual accounts Annual accounts
Registry Dec 5, 1997 Annual return Annual return
Registry Dec 2, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 21, 1997 Appointment of a director Appointment of a director
Registry Oct 3, 1997 Resignation of a director Resignation of a director
Registry Oct 1, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 30, 1997 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 14, 1997 Annual accounts Annual accounts
Registry Dec 21, 1996 Annual return Annual return
Financials Jan 11, 1996 Annual accounts Annual accounts
Registry Nov 14, 1995 Annual return Annual return
Registry Sep 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 30, 1995 Appointment of a man as Director Appointment of a man as Director
Financials Apr 27, 1995 Annual accounts Annual accounts
Registry Jan 6, 1995 Director's particulars changed Director's particulars changed
Registry Jan 6, 1995 Annual return Annual return
Registry Sep 3, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 1994 Particulars of a mortgage or charge 2122... Particulars of a mortgage or charge 2122...
Registry Feb 17, 1994 Annual return Annual return
Financials Feb 3, 1994 Annual accounts Annual accounts
Financials Feb 14, 1993 Annual accounts 2122... Annual accounts 2122...
Registry Dec 2, 1992 Annual return Annual return
Financials Feb 24, 1992 Annual accounts Annual accounts
Registry Dec 20, 1991 Annual return Annual return
Registry Nov 9, 1991 Five appointments: 3 men and 2 women Five appointments: 3 men and 2 women
Registry May 1, 1991 Alter mem and arts Alter mem and arts
Financials May 1, 1991 Annual accounts Annual accounts
Registry May 1, 1991 Removal of secretary/director Removal of secretary/director
Registry Mar 1, 1991 Annual return Annual return
Registry Sep 21, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 26, 1990 Annual accounts Annual accounts
Registry Feb 26, 1990 Annual return Annual return
Registry Jun 27, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 26, 1989 Annual accounts Annual accounts
Registry Apr 26, 1989 Annual return Annual return
Financials Apr 26, 1989 Annual accounts Annual accounts
Registry Apr 26, 1989 Annual return Annual return
Registry Mar 31, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 4, 1988 Director resigned, new director appointed 2122... Director resigned, new director appointed 2122...
Registry Aug 20, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 23, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 1987 Notice of accounting reference date Notice of accounting reference date
Registry Jul 23, 1987 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)