Background WavePink WaveYellow Wave

ROBSON LISTER OLIVER LIMITED (04770123)

ROBSON LISTER OLIVER LIMITED (04770123) is an active UK company. incorporated on 19 May 2003. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROBSON LISTER OLIVER LIMITED has been registered for 22 years. Current directors include ROBERTS, Stephen Mark, ROBINSON, Ian.

Company Number
04770123
Status
active
Type
ltd
Incorporated
19 May 2003
Age
22 years
Address
Oculus House, Sutton Coldfield, B72 1TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROBERTS, Stephen Mark, ROBINSON, Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBSON LISTER OLIVER LIMITED

ROBSON LISTER OLIVER LIMITED is an active company incorporated on 19 May 2003 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROBSON LISTER OLIVER LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04770123

LTD Company

Age

22 Years

Incorporated 19 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Oculus House 16 Mill Street Sutton Coldfield, B72 1TJ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROBERTS, Stephen Mark

Active
Oculus House, Sutton ColdfieldB72 1TJ
Secretary
Appointed 19 May 2003

ROBERTS, Stephen Mark

Active
Oculus House, Sutton ColdfieldB72 1TJ
Born February 1968
Director
Appointed 19 May 2003

ROBINSON, Ian

Active
Oculus House, Sutton ColdfieldB72 1TJ
Born February 1965
Director
Appointed 19 May 2003

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 19 May 2003
Resigned 21 May 2003

O'RIORDAN, Denis Oliver

Resigned
69 Westfield Road, BirminghamB15 3JF
Born June 1944
Director
Appointed 19 May 2003
Resigned 06 Oct 2005

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 19 May 2003
Resigned 21 May 2003

Persons with significant control

2

Mr Stephen Mark Roberts

Active
Oculus House, Sutton ColdfieldB72 1TJ
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ian Robinson

Active
Oculus House, Sutton ColdfieldB72 1TJ
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Legacy
21 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
30 July 2003
287Change of Registered Office
Legacy
30 July 2003
88(2)R88(2)R
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Incorporation Company
19 May 2003
NEWINCIncorporation