Background WavePink WaveYellow Wave

OLIVER OFFSET LIMITED (10808365)

OLIVER OFFSET LIMITED (10808365) is an active UK company. incorporated on 7 June 2017. with registered office in Slough. The company operates in the Manufacturing sector, engaged in printing n.e.c.. OLIVER OFFSET LIMITED has been registered for 8 years. Current directors include CLARKE, David Brian, WIATEREK, Michalina.

Company Number
10808365
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
B3 Deseronto St Marys Road, Slough, SL3 7EW
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CLARKE, David Brian, WIATEREK, Michalina
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER OFFSET LIMITED

OLIVER OFFSET LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. OLIVER OFFSET LIMITED was registered 8 years ago.(SIC: 18129)

Status

active

Active since 8 years ago

Company No

10808365

LTD Company

Age

8 Years

Incorporated 7 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

B3 Deseronto St Marys Road Langley Slough, SL3 7EW,

Previous Addresses

Sterling House 177 / 181 Farnham Road Slough SL1 4XP United Kingdom
From: 7 June 2017To: 14 January 2019
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Feb 20
Director Left
Oct 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARKE, David Brian

Active
St Marys Road, SloughSL3 7EW
Secretary
Appointed 07 Jun 2017

CLARKE, David Brian

Active
St Marys Road, SloughSL3 7EW
Born April 1951
Director
Appointed 07 Jun 2017

WIATEREK, Michalina

Active
St Marys Road, SloughSL3 7EW
Born June 1987
Director
Appointed 11 Dec 2018

JAFFRAY, Paul John

Resigned
177 / 181 Farnham Road, SloughSL1 4XP
Born June 1962
Director
Appointed 07 Jun 2017
Resigned 01 Dec 2018

RYAN, David Joseph

Resigned
St Marys Road, SloughSL3 7EW
Born October 1955
Director
Appointed 07 Jun 2017
Resigned 30 Sept 2023

Persons with significant control

1

David Brian Clarke

Active
St Marys Road, SloughSL3 7EW
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 February 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Resolution
30 July 2020
RESOLUTIONSResolutions
Memorandum Articles
30 July 2020
MAMA
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Resolution
31 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Incorporation Company
7 June 2017
NEWINCIncorporation