Background WavePink WaveYellow Wave

OLIVER & CO. SECRETARIAL SERVICES LIMITED (02733303)

OLIVER & CO. SECRETARIAL SERVICES LIMITED (02733303) is an active UK company. incorporated on 16 July 1992. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. OLIVER & CO. SECRETARIAL SERVICES LIMITED has been registered for 33 years. Current directors include PILKINGTON, Maria Caroline, POLDING, Timothy Joseph.

Company Number
02733303
Status
active
Type
ltd
Incorporated
16 July 1992
Age
33 years
Address
Douglas House, Chester, CH1 1HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
PILKINGTON, Maria Caroline, POLDING, Timothy Joseph
SIC Codes
69109, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER & CO. SECRETARIAL SERVICES LIMITED

OLIVER & CO. SECRETARIAL SERVICES LIMITED is an active company incorporated on 16 July 1992 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. OLIVER & CO. SECRETARIAL SERVICES LIMITED was registered 33 years ago.(SIC: 69109, 74909)

Status

active

Active since 33 years ago

Company No

02733303

LTD Company

Age

33 Years

Incorporated 16 July 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

LEES LLOYD SECRETARIES LIMITED
From: 16 July 1992To: 24 November 2009
Contact
Address

Douglas House 117 Foregate Street Chester, CH1 1HE,

Previous Addresses

C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England
From: 3 November 2009To: 1 June 2011
C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX
From: 16 July 1992To: 3 November 2009
Timeline

11 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Apr 15
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

POLDING, Timothy Joseph

Active
117 Foregate Street, ChesterCH1 1HE
Secretary
Appointed 16 Jul 1992

PILKINGTON, Maria Caroline

Active
117 Foregate Street, ChesterCH1 1HE
Born June 1968
Director
Appointed 01 Oct 2009

POLDING, Timothy Joseph

Active
117 Foregate Street, ChesterCH1 1HE
Born March 1966
Director
Appointed 01 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 1992
Resigned 16 Jul 1992

FERGUSSON, Mark Eric

Resigned
5 Linkstor Road, LiverpoolL25 6HN
Born June 1975
Director
Appointed 05 Feb 2009
Resigned 01 Oct 2009

LEES, Peter George

Resigned
Ashcroft, WirralL60 6SA
Born December 1944
Director
Appointed 16 Jul 1992
Resigned 01 Jul 1994

MARRIOTT, Anthony John

Resigned
6th Floor Castle Chambers, LiverpoolL2 9TJ
Born August 1950
Director
Appointed 03 Jul 1995
Resigned 01 Oct 2009

POLDING, Timothy Joseph

Resigned
Southwood Road, WirralCH62 3QX
Born March 1966
Director
Appointed 03 Jul 1995
Resigned 01 Oct 2009

RICHARDSON, Norman

Resigned
The Moorings, Childer ThorntonCH66 5PH
Born February 1937
Director
Appointed 16 Jul 1992
Resigned 01 Jul 1994

SEWELL, David Alexander

Resigned
117 Foregate Street, ChesterCH1 1HE
Born January 1949
Director
Appointed 01 May 1998
Resigned 30 Apr 2019

THOMAS, David

Resigned
27 The Square, PrestonPR3 1AU
Born November 1945
Director
Appointed 17 Mar 1994
Resigned 30 Apr 1997

INDUCTION LIMITED

Resigned
Douglas House, ChesterCH1 1HE
Corporate director
Appointed 01 Jul 1994
Resigned 30 Apr 2015

INITIATION LIMITED

Resigned
117 Foregate Street Street, CheshireCH1 1HE
Corporate director
Appointed 01 Jul 1994
Resigned 30 Apr 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Joseph Polding

Active
117 Foregate Street, ChesterCH1 1HE
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019

Mr David Alexander Sewell

Ceased
117 Foregate Street, ChesterCH1 1HE
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Corporate Director Company With Change Date
2 May 2012
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 May 2012
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address
2 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
4 May 2010
CH02Change of Corporate Director Details
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
3 November 2009
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
4 June 2008
287Change of Registered Office
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288cChange of Particulars
Legacy
14 May 1999
288cChange of Particulars
Accounts With Made Up Date
31 January 1999
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 1996
AAAnnual Accounts
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 February 1995
AAAnnual Accounts
Legacy
23 August 1994
287Change of Registered Office
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
288288
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
224224
Legacy
29 July 1992
288288
Incorporation Company
16 July 1992
NEWINCIncorporation