Background WavePink WaveYellow Wave

OLIVER & CO SOLICITORS LIMITED (07034465)

OLIVER & CO SOLICITORS LIMITED (07034465) is an active UK company. incorporated on 30 September 2009. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. OLIVER & CO SOLICITORS LIMITED has been registered for 16 years. Current directors include CAMERON, Helena Anne, CHAPMAN, Elizabeth Gwen, COOK, Kay Lisa and 2 others.

Company Number
07034465
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
Douglas House, Chester, CH1 1HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CAMERON, Helena Anne, CHAPMAN, Elizabeth Gwen, COOK, Kay Lisa, PILKINGTON, Maria Caroline, RIMMER, Elan Ruth
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER & CO SOLICITORS LIMITED

OLIVER & CO SOLICITORS LIMITED is an active company incorporated on 30 September 2009 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. OLIVER & CO SOLICITORS LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07034465

LTD Company

Age

16 Years

Incorporated 30 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

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

Douglas House 117 Foregate Street Chester, CH1 1HE,

Previous Addresses

, Booth Mansion 30 Watergate Street, Chester, CH1 2LA
From: 30 September 2009To: 6 June 2011
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Mar 10
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Feb 17
Funding Round
Mar 20
Funding Round
Oct 21
Director Joined
Aug 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Left
Apr 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CAMERON, Helena Anne

Active
117 Foregate Street, ChesterCH1 1HE
Born December 1975
Director
Appointed 18 Oct 2022

CHAPMAN, Elizabeth Gwen

Active
117 Foregate Street, ChesterCH1 1HE
Born April 1980
Director
Appointed 31 Aug 2022

COOK, Kay Lisa

Active
Newton Lane, ChesterCH2 3RB
Born March 1971
Director
Appointed 30 Sept 2009

PILKINGTON, Maria Caroline

Active
117 Foregate Street, ChesterCH1 1HE
Born June 1968
Director
Appointed 09 May 2016

RIMMER, Elan Ruth

Active
117 Foregate Street, ChesterCH1 1HE
Born September 1969
Director
Appointed 09 May 2016

OWEN, David Giles

Resigned
Lon Cilan, MoldCH7 5PL
Born April 1965
Director
Appointed 30 Sept 2009
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Foregate Street, ChesterCH1 1HE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Oct 2022

Mr David Giles Owen

Ceased
117 Foregate Street, ChesterCH1 1HE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2022

Mrs Kay Lisa Cook

Ceased
117 Foregate Street, ChesterCH1 1HE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Legacy
3 April 2010
MG01MG01
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Incorporation Company
30 September 2009
NEWINCIncorporation