Company Information for SOPHIE OLIVER LTD
CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
|
Company Registration Number
05006096
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOPHIE OLIVER LTD | |
Legal Registered Office | |
CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Other companies in CB10 | |
Company Number | 05006096 | |
---|---|---|
Company ID Number | 05006096 | |
Date formed | 2004-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 11/05/2018 | |
Account next due | 11/02/2020 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 17:17:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOPHIE OLIVER JEWELLERY LIMITED | 13 The Courtyard Timothys Bridge Road TIMOTHYS BRIDGE ROAD Stratford-Upon-Avon CV37 9NP | Active | Company formed on the 2015-04-28 | |
Sophie Oliveri, Inc. | 703 W. CATHERINE ST. RICHMOND VA 23220 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2013-08-28 | |
SOPHIE OLIVER JEWELLERY (STOW) LIMITED | 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON CV37 9NP | Active - Proposal to Strike off | Company formed on the 2018-06-12 | |
SOPHIE OLIVER LIMITED | UNIT 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9NP | Active | Company formed on the 2023-06-14 |
Officer | Role | Date Appointed |
---|---|---|
TAYLER BRADSHAW LTD |
||
SOPHIE NOELLE OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCINE TAGENT |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PICTURE DESIGN GROUP HOLDINGS LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Dissolved 2014-09-30 | |
DELLA GREEN LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
OMERTA MOSCOW LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Dissolved 2018-06-12 | |
M.R.T. (U.K.) LIMITED | Company Secretary | 2008-01-23 | CURRENT | 1984-08-09 | Active - Proposal to Strike off | |
CARDINAL SECURITY SOLUTIONS LIMITED | Company Secretary | 2008-01-08 | CURRENT | 2008-01-08 | Dissolved 2014-07-16 | |
M J BECKETT & SONS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2003-03-03 | Active | |
3DLEIGH LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Active | |
TC FIXINGS LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
WESTFALEN R.V. LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-12-03 | Active | |
THE BUSINESS CARD COMPANY LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2007-09-13 | Active | |
MPS1 LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
MINET PRIVATE HIRE LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
RISE AND SHINE CLEANING LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
THE HORSE & GROOM (HOLBEACH) LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2007-05-15 | Active | |
THORNHAM CONSULTING LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
JENNY ANDERSON PROPERTY SERVICES LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Active | |
DIVERSE TELECOM (UK) LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2003-10-28 | Liquidation | |
KAYLEM LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
AVIATION EQUIPMENT RESOURCES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
IDRUMS LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-05-16 | Dissolved 2016-10-18 | |
SANDPIPER (LONDON) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2000-04-14 | Active | |
BOXWORTH CONSULTANTS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-16 | Active | |
MEDCONSULT LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2013-09-17 | |
AVIATION GROUND SUPPORT (NORWICH) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
EMMA PEARSON DESIGN LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
PORT SAN CARLOS LIMITED | Company Secretary | 2006-06-16 | CURRENT | 1931-03-23 | Active - Proposal to Strike off | |
MICHAELA DEASY LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Dissolved 2016-01-19 | |
MARCUS RENDLE EVENTS LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Dissolved 2014-05-06 | |
KELDEA MANAGEMENT LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
OPHRYS SOLUTIONS LIMITED | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
MASCALL HOMES LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-11-28 | Active | |
TASK 2C LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Dissolved 2013-12-23 | |
PAUL BATES PLASTERING LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2005-09-26 | Active | |
C & S ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
OAK TREE TAVERNS LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-08-22 | Dissolved 2015-07-14 | |
EVERY ASPECT PROPERTY SPECIALISTS LIMITED | Company Secretary | 2005-07-22 | CURRENT | 2005-07-22 | Liquidation | |
SANDFORD ASSOCIATES LTD | Company Secretary | 2005-05-27 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
SPIRIT1 LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Active | |
CARDINAL (SOUTH EAST) LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2014-07-16 | |
C-INSTORE LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2016-01-19 | |
BOX BROWNIE LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Dissolved 2017-08-08 | |
D GIDNEY VEHICLE SERVICES LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2015-09-22 | |
KASTWORK LIMITED | Company Secretary | 2004-12-24 | CURRENT | 2004-12-24 | Active | |
BIRKBECK CONTRACTS LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-12-21 | Dissolved 2017-02-21 | |
G P SMITH ROOFING LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Dissolved 2016-05-31 | |
MOSS & BIRD LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1998-12-17 | Active | |
HOMEWORKS (SUFFOLK) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
RJC VENTURES LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active | |
AVIATION GROUND SUPPORT LIMITED | Company Secretary | 2004-10-18 | CURRENT | 2004-10-18 | Active | |
THE POCKET ROCKET LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2004-09-27 | Active | |
OSTRICH AVIATION LIMITED | Company Secretary | 2004-08-31 | CURRENT | 2004-08-31 | Active | |
C T R ANDREWS LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-08-10 | Active | |
CHESTERFORD ENGINEERING LIMITED | Company Secretary | 2004-06-23 | CURRENT | 2004-06-23 | Active | |
KDK TECHNICAL SERVICES LIMITED | Company Secretary | 2004-04-23 | CURRENT | 2004-04-23 | Dissolved 2014-12-02 | |
SELWYN HOLDINGS LIMITED | Company Secretary | 2004-01-28 | CURRENT | 2004-01-28 | Dissolved 2014-01-07 | |
N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-11-11 | Dissolved 2015-01-27 | |
UTICOLOR CAMBRIDGE LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2003-01-10 | Active - Proposal to Strike off | |
BAIE BOTANIQUE LTD | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
CFSS LTD | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 11/05/18 | |
AA01 | Previous accounting period extended from 31/01/18 TO 11/05/18 | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE NOELLE OLIVER | |
AAMD | Amended mirco entity accounts made up to 2017-01-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Sophie Noelle Oliver on 2015-01-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE NOELLE OLIVER / 28/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE NOELLE OLIVER / 28/01/2015 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Sophie Noelle Oliver on 2014-06-13 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Sophie Noelle Oliver on 2013-04-08 | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 58 WOODHEYS DRIVE SALE CHESHIRE M33 4JD | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due Within One Year | 2013-01-31 | £ 6,866 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 11,118 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SOPHIE OLIVER LTD
Cash Bank In Hand | 2013-01-31 | £ 1,936 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 2,538 |
Current Assets | 2013-01-31 | £ 11,063 |
Current Assets | 2012-01-31 | £ 10,858 |
Debtors | 2013-01-31 | £ 9,127 |
Debtors | 2012-01-31 | £ 8,320 |
Shareholder Funds | 2013-01-31 | £ 5,234 |
Shareholder Funds | 2012-01-31 | £ 1,123 |
Tangible Fixed Assets | 2013-01-31 | £ 1,037 |
Tangible Fixed Assets | 2012-01-31 | £ 1,383 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as SOPHIE OLIVER LTD are:
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. |