Background WavePink WaveYellow Wave

PAUL OLIVER VERNACULAR ARCHITECTURE LIBRARY LIMITED (05631502)

PAUL OLIVER VERNACULAR ARCHITECTURE LIBRARY LIMITED (05631502) is an active UK company. incorporated on 22 November 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities. PAUL OLIVER VERNACULAR ARCHITECTURE LIBRARY LIMITED has been registered for 20 years. Current directors include MAHDY, Hossam, Dr, ORBASLI, Aylin, Dr, VELLINGA, Marcel, Professor.

Company Number
05631502
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2005
Age
20 years
Address
Flat 3, Fourth Floor, Northwood Hall, London, N6 5PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
MAHDY, Hossam, Dr, ORBASLI, Aylin, Dr, VELLINGA, Marcel, Professor
SIC Codes
91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL OLIVER VERNACULAR ARCHITECTURE LIBRARY LIMITED

PAUL OLIVER VERNACULAR ARCHITECTURE LIBRARY LIMITED is an active company incorporated on 22 November 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities. PAUL OLIVER VERNACULAR ARCHITECTURE LIBRARY LIMITED was registered 20 years ago.(SIC: 91011)

Status

active

Active since 20 years ago

Company No

05631502

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 22 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

MAPLE (278) LIMITED
From: 22 November 2005To: 15 May 2006
Contact
Address

Flat 3, Fourth Floor, Northwood Hall Hornsey Lane London, N6 5PJ,

Previous Addresses

Field Lodge 11 Wittenham Lane Dorchester-on-Thames Oxfordshire OX10 7JW England
From: 8 December 2016To: 25 November 2020
37 South Moor Road Oxford Oxfordshire OX2 6RF
From: 22 November 2005To: 8 December 2016
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jun 10
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Apr 21
Director Left
Nov 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

VELLINGA, Marcel, Professor

Active
Priory Road, WantageOX12 9DA
Secretary
Appointed 20 Jul 2006

MAHDY, Hossam, Dr

Active
Inott Furze, OxfordOX3 7ES
Born February 1960
Director
Appointed 30 Sept 2020

ORBASLI, Aylin, Dr

Active
Flat 3 Fourth Floor Northwood Hall, LondonN6 5PJ
Born November 1968
Director
Appointed 07 Oct 2016

VELLINGA, Marcel, Professor

Active
22 Cross Leys, Chipping NortonOX7 5HG
Born October 1969
Director
Appointed 20 Jul 2006

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 22 Nov 2005
Resigned 20 Jul 2006

ASQUITH, Lindsay, Dr

Resigned
42 Stone Parade, DavidsonFOREIGN
Born September 1963
Director
Appointed 20 Jul 2006
Resigned 07 Oct 2016

BARFIELD, Julia Barbara

Resigned
Bromells Road, LondonSW4 0BG
Born November 1952
Director
Appointed 30 Sept 2020
Resigned 16 Feb 2024

COOKE, Louise Elizabeth, Dr

Resigned
Yedingham, MaltonYO17 8SL
Born July 1978
Director
Appointed 30 Sept 2020
Resigned 16 Feb 2024

DAVIS, Ian, Dr

Resigned
97 Kingston Road, OxfordOX2 6RL
Born March 1937
Director
Appointed 01 Feb 2007
Resigned 05 Jun 2014

GARRATT, Robert, Professor

Resigned
3 Beresford Terrace, LondonN5 2DH
Born July 1943
Director
Appointed 20 Jul 2006
Resigned 16 Feb 2024

LATTER, Rosemary

Resigned
67 Brier Street, 60093FOREIGN
Born October 1961
Director
Appointed 20 Jul 2006
Resigned 07 Oct 2016

MARCHAND, Trevor Hugh James, Professor

Resigned
11 Wittenham Lane, Dorchester-On-ThamesOX10 7JW
Born September 1969
Director
Appointed 18 Nov 2017
Resigned 28 Nov 2022

MAUDLIN, Daniel, Professor

Resigned
West Street, TavistockPL19 8JZ
Born July 1973
Director
Appointed 05 Jun 2014
Resigned 16 Feb 2024

O'REILLY, Barry Francis, Dr

Resigned
Curraghscarteen, Fethard
Born October 1964
Director
Appointed 07 Oct 2016
Resigned 16 Feb 2024

OLIVER, Paul Hereford, Dr

Resigned
Parrots, WoodstockOX20 1DH
Born May 1927
Director
Appointed 20 Jul 2006
Resigned 15 Aug 2017

SHARP, Dennis Charles

Resigned
1 Woodcock Lodge, HertfordSG13 8ND
Born November 1933
Director
Appointed 20 Jul 2006
Resigned 06 May 2010

STEVENSON, John Gordon

Resigned
37 Southmoor Road, OxfordOX2 6RF
Born December 1947
Director
Appointed 20 Jul 2006
Resigned 30 Sept 2020

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate director
Appointed 22 Nov 2005
Resigned 20 Jul 2006

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate director
Appointed 22 Nov 2005
Resigned 20 Jul 2006

Persons with significant control

1

Professor Marcel Vellinga

Active
Hornsey Lane, LondonN6 5PJ
Born October 1969

Nature of Control

Significant influence or control as trust
Notified 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
7 December 2009
AR01AR01
Accounts With Accounts Type Dormant
22 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
287Change of Registered Office
Legacy
26 July 2006
287Change of Registered Office
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Memorandum Articles
23 May 2006
MEM/ARTSMEM/ARTS
Resolution
23 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 2005
NEWINCIncorporation