Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVER TRANSLATIONS LIMITED
Company Information for

OLIVER TRANSLATIONS LIMITED

E-SPACE SOUTH, 26 ST. THOMAS PLACE, ELY, CB7 4EX,
Company Registration Number
03502825
Private Limited Company
Active

Company Overview

About Oliver Translations Ltd
OLIVER TRANSLATIONS LIMITED was founded on 1998-02-02 and has its registered office in Ely. The organisation's status is listed as "Active". Oliver Translations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLIVER TRANSLATIONS LIMITED
 
Legal Registered Office
E-SPACE SOUTH
26 ST. THOMAS PLACE
ELY
CB7 4EX
Other companies in MK44
 
Filing Information
Company Number 03502825
Company ID Number 03502825
Date formed 1998-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706085839  
Last Datalog update: 2024-03-06 21:09:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVER TRANSLATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLIVER TRANSLATIONS LIMITED

Current Directors
Officer Role Date Appointed
IVANA ALDRIDGE
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANNE RAYNER
Company Secretary 1998-02-02 2018-04-19
JANICE MARGARET FORDHAM
Director 1998-02-02 2018-04-19
CAROLINE RAYNER
Director 2016-10-21 2018-04-19
DAVID ANTHONY OLIVER
Director 1998-02-02 2016-11-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-02-02 1998-02-02
LONDON LAW SERVICES LIMITED
Nominated Director 1998-02-02 1998-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-11-03AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-10-12AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM Bedford I-Lab Priory Business Park, Stannard Way Bedford MK44 3RZ
2020-10-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05SH0126/02/20 STATEMENT OF CAPITAL GBP 16
2020-02-27SH08Change of share class name or designation
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-10-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-30AP01DIRECTOR APPOINTED MR ANTONY KEITH ALDRIDGE
2018-04-20TM02Termination of appointment of Caroline Anne Rayner on 2018-04-19
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVANA ALDRIDGE
2018-04-19PSC07CESSATION OF CAROLINE RAYNER AS A PSC
2018-04-19PSC07CESSATION OF JANICE MARGARET FORDHAM AS A PSC
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAYNER
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JANICE FORDHAM
2018-04-19AP01DIRECTOR APPOINTED IVANA ALDRIDGE
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE RAYNER
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE FORDHAM
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 8
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-10AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 8
2017-10-30SH06Cancellation of shares. Statement of capital on 2017-09-11 GBP 8
2017-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-21PSC07CESSATION OF DAVID ANTHONY OLIVER AS A PERSON OF SIGNIFICANT CONTROL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY OLIVER
2016-11-21AP01DIRECTOR APPOINTED MRS CAROLINE RAYNER
2016-09-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16CH01Director's details changed for Janice Margaret Fordham on 2015-11-05
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 12
2016-02-10AR0102/02/16 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-05AR0102/02/15 FULL LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY OLIVER / 18/11/2013
2014-02-05AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-04AR0102/02/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY OLIVER / 03/02/2014
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET FORDHAM / 03/02/2014
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 21 BELL ALLEY LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DG
2013-02-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-04AR0102/02/13 FULL LIST
2012-02-02AR0102/02/12 FULL LIST
2011-12-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE RAYNER / 11/04/2011
2011-02-15AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-02AR0102/02/11 FULL LIST
2010-02-11AR0102/02/10 FULL LIST AMEND
2010-02-02AR0102/02/10 FULL LIST
2010-01-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-09AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-26363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-06353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-24363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-02-17363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-25363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-2088(2)RAD 04/02/01--------- £ SI 1@1=1 £ IC 11/12
2001-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/01
2001-03-01363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-06363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-02-25363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1998-09-29225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99
1998-09-23288cDIRECTOR'S PARTICULARS CHANGED
1998-03-0988(2)RAD 06/02/98--------- £ SI 9@1=9 £ IC 2/11
1998-02-09SRES01ADOPT MEM AND ARTS 02/02/98
1998-02-09SRES13SHARES REDESIGNATED 02/02/98
1998-02-05288bSECRETARY RESIGNED
1998-02-05287REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-02-05288aNEW DIRECTOR APPOINTED
1998-02-05288aNEW SECRETARY APPOINTED
1998-02-05288bDIRECTOR RESIGNED
1998-02-05288aNEW DIRECTOR APPOINTED
1998-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities




Licences & Regulatory approval
We could not find any licences issued to OLIVER TRANSLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVER TRANSLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLIVER TRANSLATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.247
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 74300 - Translation and interpretation activities

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVER TRANSLATIONS LIMITED

Intangible Assets
Patents
We have not found any records of OLIVER TRANSLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER TRANSLATIONS LIMITED
Trademarks
We have not found any records of OLIVER TRANSLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER TRANSLATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74300 - Translation and interpretation activities) as OLIVER TRANSLATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLIVER TRANSLATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVER TRANSLATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVER TRANSLATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3