Background WavePink WaveYellow Wave

OLIVER'S BEER AND WINE LIMITED (05634368)

OLIVER'S BEER AND WINE LIMITED (05634368) is an active UK company. incorporated on 24 November 2005. with registered office in Minster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). OLIVER'S BEER AND WINE LIMITED has been registered for 20 years. Current directors include CURTIS, Michael James, WINTON, Allan.

Company Number
05634368
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
Unit 2a & 2b Sapphire House, Minster, CT12 5FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CURTIS, Michael James, WINTON, Allan
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER'S BEER AND WINE LIMITED

OLIVER'S BEER AND WINE LIMITED is an active company incorporated on 24 November 2005 with the registered office located in Minster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). OLIVER'S BEER AND WINE LIMITED was registered 20 years ago.(SIC: 46342)

Status

active

Active since 20 years ago

Company No

05634368

LTD Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Unit 2a & 2b Sapphire House Sapphire Way Minster, CT12 5FE,

Previous Addresses

Falcon Park Hophurst Lane Crawley Down Crawley RH10 4XF England
From: 9 November 2018To: 7 December 2020
Unit 12 Borers Yard Borers Arms Road Copthorne West Sussex RH10 3LH
From: 9 April 2013To: 9 November 2018
Stables Cottage, Hayes Lane Slinfold West Sussex RH13 0RF
From: 24 November 2005To: 9 April 2013
Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Mar 12
Loan Cleared
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Loan Cleared
Aug 20
Loan Secured
Nov 20
Director Left
Mar 22
Owner Exit
Jan 24
Loan Cleared
Apr 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CURTIS, Michael James

Active
Manston Road, RamsgateCT12 6HJ
Born April 1981
Director
Appointed 30 Apr 2019

WINTON, Allan

Active
Manston Road, RamsgateCT12 6HJ
Born February 1963
Director
Appointed 19 Jul 2019

ADAIR, Carl William, Mr.

Resigned
Hayes Lane, HorshamRH13 0RF
Secretary
Appointed 24 Nov 2005
Resigned 12 Jul 2018

OLIVER, Paul Andrew

Resigned
Sapphire Way, MinsterCT12 5FE
Secretary
Appointed 01 Aug 2018
Resigned 01 Feb 2022

ADAIR, Carl William, Mr.

Resigned
Hayes Lane, HorshamRH13 0RF
Born January 1959
Director
Appointed 24 Nov 2005
Resigned 12 Jul 2018

FARLEY, Leanne

Resigned
Manston Road, RamsgateCT12 6HJ
Born September 1980
Director
Appointed 30 Apr 2019
Resigned 20 Mar 2020

OLIVER, Paul Andrew

Resigned
Manston Road, RamsgateCT12 6HJ
Born December 1971
Director
Appointed 19 Jul 2019
Resigned 01 Feb 2022

OLIVER, Paul Andrew

Resigned
Herons Lea, New DomewoodRH10 3LH
Born December 1971
Director
Appointed 24 Nov 2005
Resigned 30 Apr 2019

ROWLANDS, Neil Rees

Resigned
12 Queens Park Road, CaterhamCR3 5RB
Born February 1957
Director
Appointed 24 Nov 2005
Resigned 30 Jun 2018

STRICKLAND, Roy Thomas

Resigned
Leysdown Road, SheernessME12 4BD
Born September 1967
Director
Appointed 01 Oct 2018
Resigned 22 Jan 2019

TARY, Yusuf Osman

Resigned
Brixton Hill, LondonSW2 1QN
Born July 1970
Director
Appointed 01 Sept 2018
Resigned 01 Mar 2019

WINTON, Allan

Resigned
Hophurst Lane, CrawleyRH10 4XF
Born February 1963
Director
Appointed 01 Aug 2018
Resigned 30 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Sapphire Way, MinsterCT12 5FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 26 Sept 2023

Mr Paul Andrew Oliver

Ceased
Sapphire Way, MinsterCT12 5FE
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2023
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
19 February 2021
AAMDAAMD
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
8 October 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Legacy
25 March 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Legacy
14 February 2013
MG01MG01
Legacy
17 December 2012
MG02MG02
Legacy
17 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Gazette Filings Brought Up To Date
24 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Gazette Notice Compulsary
20 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Legacy
29 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288cChange of Particulars
Legacy
24 February 2009
363aAnnual Return
Legacy
24 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
287Change of Registered Office
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
88(2)R88(2)R
Incorporation Company
24 November 2005
NEWINCIncorporation