Background WavePink WaveYellow Wave

W. OLIVER (EXORNA) LIMITED (NI016697)

W. OLIVER (EXORNA) LIMITED (NI016697) is an active UK company. incorporated on 19 May 1983. with registered office in Coleraine. The company operates in the Manufacturing sector, engaged in unknown sic code (31020). W. OLIVER (EXORNA) LIMITED has been registered for 42 years. Current directors include NIXON, Richard James, OLIVER, Andrew Thomas, OLIVER, Margaret Eleanor and 1 others.

Company Number
NI016697
Status
active
Type
ltd
Incorporated
19 May 1983
Age
42 years
Address
Sperrin House, Coleraine, BT52 2EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
NIXON, Richard James, OLIVER, Andrew Thomas, OLIVER, Margaret Eleanor, OLIVER, William
SIC Codes
31020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. OLIVER (EXORNA) LIMITED

W. OLIVER (EXORNA) LIMITED is an active company incorporated on 19 May 1983 with the registered office located in Coleraine. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020). W. OLIVER (EXORNA) LIMITED was registered 42 years ago.(SIC: 31020)

Status

active

Active since 42 years ago

Company No

NI016697

LTD Company

Age

42 Years

Incorporated 19 May 1983

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Sperrin House Ballycastle Rd Industrial Estate Coleraine, BT52 2EB,

Timeline

15 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
May 83
Loan Secured
May 17
Loan Secured
Jun 17
Director Joined
Nov 18
Funding Round
Jan 20
Director Joined
Apr 21
Funding Round
Aug 21
Funding Round
May 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Aug 24
Share Buyback
Oct 24
New Owner
Dec 25
Director Left
Feb 26
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OLIVER, William

Active
Exorna House, ColeraineBT51 4UA
Secretary
Appointed 19 May 1983

NIXON, Richard James

Active
Sperrin House, ColeraineBT52 2EB
Born September 1984
Director
Appointed 12 Apr 2021

OLIVER, Andrew Thomas

Active
Sperrin House, ColeraineBT52 2EB
Born August 1984
Director
Appointed 21 Nov 2018

OLIVER, Margaret Eleanor

Active
Exorna House, Castlerock,Coleraine,BT51 4UA
Born May 1956
Director
Appointed 19 May 1983

OLIVER, William

Active
Exorna House, Castlerock,Coleraine,BT51 4UA
Born May 1952
Director
Appointed 19 May 1983

BELL, Anne

Resigned
2 The Ferns, Co AntrimBT53 8XE
Born April 1966
Director
Appointed 19 May 1983
Resigned 30 Jun 2024

MILNES, Wilfred

Resigned
4 Ashbey Glen, Coleraine
Born September 1943
Director
Appointed 19 May 1983
Resigned 30 Sept 2008

OLIVER, Richard William

Resigned
16 Exorna Lane, ColeraineBT51 4JA
Born August 1982
Director
Appointed 06 Apr 2009
Resigned 03 Feb 2026

Persons with significant control

3

Mr Andrew Thomas Oliver

Active
Sperrin House, ColeraineBT52 2EB
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2024

Mrs Margaret Eleanor Mary Oliver

Active
Sperrin House, ColeraineBT52 2EB
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr William Oliver

Active
Sperrin House, ColeraineBT52 2EB
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
30 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 May 2025
RP04SH01RP04SH01
Accounts With Accounts Type Medium
13 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
21 October 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Resolution
20 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 January 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Legacy
15 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Legacy
26 May 2009
296(NI)296(NI)
Legacy
27 January 2009
AC(NI)AC(NI)
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
20 October 2008
296(NI)296(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
25 October 2007
371SR(NI)371SR(NI)
Legacy
17 January 2007
AC(NI)AC(NI)
Legacy
19 October 2006
371S(NI)371S(NI)
Legacy
21 March 2006
295(NI)295(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
9 October 2005
371S(NI)371S(NI)
Legacy
2 February 2005
AC(NI)AC(NI)
Legacy
28 October 2004
371S(NI)371S(NI)
Legacy
21 October 2004
296(NI)296(NI)
Legacy
3 February 2004
AC(NI)AC(NI)
Legacy
8 October 2003
371S(NI)371S(NI)
Legacy
8 January 2003
AC(NI)AC(NI)
Legacy
4 October 2002
371S(NI)371S(NI)
Legacy
21 March 2002
AC(NI)AC(NI)
Legacy
15 November 2001
371S(NI)371S(NI)
Legacy
6 February 2001
AC(NI)AC(NI)
Legacy
2 October 2000
371S(NI)371S(NI)
Legacy
6 March 2000
233(NI)233(NI)
Legacy
29 October 1999
AC(NI)AC(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
9 October 1998
371S(NI)371S(NI)
Legacy
6 October 1998
AC(NI)AC(NI)
Legacy
9 October 1997
AC(NI)AC(NI)
Legacy
9 October 1997
371S(NI)371S(NI)
Legacy
18 December 1996
371S(NI)371S(NI)
Legacy
18 December 1996
296(NI)296(NI)
Legacy
15 May 1996
AC(NI)AC(NI)
Legacy
4 October 1995
371S(NI)371S(NI)
Legacy
28 April 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
371S(NI)371S(NI)
Legacy
21 June 1994
AC(NI)AC(NI)
Legacy
11 November 1993
371S(NI)371S(NI)
Legacy
24 September 1993
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
31 March 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 November 1992
402(NI)402(NI)
Legacy
29 October 1992
371A(NI)371A(NI)
Legacy
29 October 1992
296(NI)296(NI)
Legacy
27 May 1992
AC(NI)AC(NI)
Legacy
23 November 1991
371A(NI)371A(NI)
Legacy
8 August 1991
296(NI)296(NI)
Legacy
14 May 1991
AC(NI)AC(NI)
Legacy
24 October 1990
AR(NI)AR(NI)
Legacy
23 August 1990
296(NI)296(NI)
Legacy
13 March 1990
AC(NI)AC(NI)
Legacy
22 February 1990
296(NI)296(NI)
Legacy
22 February 1990
296(NI)296(NI)
Legacy
16 October 1989
AC(NI)AC(NI)
Legacy
16 October 1989
AR(NI)AR(NI)
Legacy
13 January 1989
AR(NI)AR(NI)
Legacy
5 January 1989
AC(NI)AC(NI)
Legacy
15 September 1987
AC(NI)AC(NI)
Legacy
9 September 1987
AR(NI)AR(NI)
Legacy
15 May 1987
AC(NI)AC(NI)
Legacy
11 May 1987
AR(NI)AR(NI)
Legacy
3 February 1987
PUC2(NI)PUC2(NI)
Legacy
24 June 1986
AR(NI)AR(NI)
Legacy
24 June 1986
AR(NI)AR(NI)
Legacy
17 April 1986
A3A(NI)A3A(NI)
Legacy
24 March 1986
AC(NI)AC(NI)
Legacy
31 July 1985
AC(NI)AC(NI)
Legacy
27 February 1984
361(NI)361(NI)
Legacy
27 February 1984
AR(NI)AR(NI)
Legacy
27 February 1984
DIRS(NI)DIRS(NI)
Incorporation Company
19 May 1983
NEWINCIncorporation
Legacy
17 May 1983
G1(NI)G1(NI)
Legacy
17 May 1983
PUC1(NI)PUC1(NI)
Legacy
17 May 1983
MEM(NI)MEM(NI)
Legacy
17 May 1983
DECL(NI)DECL(NI)
Legacy
17 May 1983
ARTS(NI)ARTS(NI)