Background WavePink WaveYellow Wave

OLIVER TRANSPORT SERVICES LTD (NI022149)

OLIVER TRANSPORT SERVICES LTD (NI022149) is an active UK company. incorporated on 21 November 1988. with registered office in Coleraine. The company operates in the Transportation and Storage sector, engaged in freight transport by road. OLIVER TRANSPORT SERVICES LTD has been registered for 37 years. Current directors include MCMULLAN, Nigel, STOBART, Edward John.

Company Number
NI022149
Status
active
Type
ltd
Incorporated
21 November 1988
Age
37 years
Address
Sperrin House, Coleraine, BT52 2EB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MCMULLAN, Nigel, STOBART, Edward John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER TRANSPORT SERVICES LTD

OLIVER TRANSPORT SERVICES LTD is an active company incorporated on 21 November 1988 with the registered office located in Coleraine. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. OLIVER TRANSPORT SERVICES LTD was registered 37 years ago.(SIC: 49410)

Status

active

Active since 37 years ago

Company No

NI022149

LTD Company

Age

37 Years

Incorporated 21 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 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 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

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

Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Director Joined
Jun 19
New Owner
Oct 20
Funding Round
Oct 20
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Jun 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCMULLAN, Nigel

Active
Lyncastle Way, Barley Castle Trading Estate, WarringtonWA4 4ST
Born August 1979
Director
Appointed 07 Feb 2022

STOBART, Edward John

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born November 1990
Director
Appointed 07 Feb 2022

OLIVER, Margaret Eleanor

Resigned
Exorna House, Castlerock,ColeraineBT51 4UA
Secretary
Appointed 21 Nov 1988
Resigned 20 Jul 2010

OLIVER, William

Resigned
Sperrin House, ColeraineBT52 2EB
Secretary
Appointed 20 Jul 2010
Resigned 07 Feb 2022

OLIVER, Andrew Thomas

Resigned
Ballywoolen Road, ColeraineBT51 4TZ
Born August 1984
Director
Appointed 06 Apr 2009
Resigned 07 Feb 2022

OLIVER, Margaret Eleanor

Resigned
Exorna House, CastlerockBT51 4UA
Born May 1956
Director
Appointed 21 Nov 1988
Resigned 06 Apr 2009

OLIVER, Richard William

Resigned
16 Exorna Lane, ColeraineBT51 4UE
Born August 1982
Director
Appointed 06 Apr 2009
Resigned 06 Apr 2009

OLIVER, William

Resigned
Exorna House, CastlerockBT51 4UA
Born May 1952
Director
Appointed 21 Nov 1988
Resigned 07 Feb 2022

WALLACE, Seamus Daniel, Mr.

Resigned
Sperrin House, ColeraineBT52 2EB
Born June 1965
Director
Appointed 01 Jun 2019
Resigned 07 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Ashville Way, RuncornWA7 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2022

Mrs Margaret Eleanor Mary Oliver

Ceased
Sperrin House, ColeraineBT52 2EB
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020
Ceased 07 Feb 2022

Mr William Oliver

Ceased
Sperrin House, ColeraineBT52 2EB
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
27 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
21 July 2009
371S(NI)371S(NI)
Legacy
12 May 2009
296(NI)296(NI)
Legacy
12 May 2009
296(NI)296(NI)
Legacy
27 January 2009
AC(NI)AC(NI)
Legacy
16 July 2008
371SR(NI)371SR(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
17 January 2007
AC(NI)AC(NI)
Legacy
3 August 2006
371S(NI)371S(NI)
Legacy
21 March 2006
295(NI)295(NI)
Legacy
13 February 2006
AC(NI)AC(NI)
Legacy
18 July 2005
371S(NI)371S(NI)
Legacy
19 January 2005
AC(NI)AC(NI)
Legacy
14 July 2004
371S(NI)371S(NI)
Legacy
4 February 2004
AC(NI)AC(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
6 January 2003
AC(NI)AC(NI)
Legacy
1 July 2002
371S(NI)371S(NI)
Legacy
5 March 2002
AC(NI)AC(NI)
Legacy
22 July 2001
371S(NI)371S(NI)
Legacy
21 February 2001
AC(NI)AC(NI)
Legacy
10 July 2000
371S(NI)371S(NI)
Legacy
6 March 2000
233(NI)233(NI)
Legacy
28 October 1999
AC(NI)AC(NI)
Legacy
5 August 1999
371S(NI)371S(NI)
Legacy
1 October 1998
AC(NI)AC(NI)
Legacy
24 June 1998
371S(NI)371S(NI)
Legacy
23 September 1997
AC(NI)AC(NI)
Legacy
7 July 1997
371S(NI)371S(NI)
Legacy
2 July 1996
371S(NI)371S(NI)
Legacy
14 May 1996
AC(NI)AC(NI)
Legacy
6 July 1995
371S(NI)371S(NI)
Legacy
12 April 1995
AC(NI)AC(NI)
Legacy
7 July 1994
371S(NI)371S(NI)
Legacy
21 June 1994
AC(NI)AC(NI)
Legacy
22 September 1993
AC(NI)AC(NI)
Legacy
22 July 1993
371S(NI)371S(NI)
Legacy
5 August 1992
371A(NI)371A(NI)
Legacy
27 May 1992
AC(NI)AC(NI)
Legacy
2 January 1992
G98-2(NI)G98-2(NI)
Legacy
18 November 1991
AR(NI)AR(NI)
Legacy
14 May 1991
AC(NI)AC(NI)
Legacy
6 October 1990
AR(NI)AR(NI)
Legacy
9 March 1990
AC(NI)AC(NI)
Legacy
18 January 1989
232(NI)232(NI)
Legacy
7 December 1988
296(NI)296(NI)
Legacy
21 November 1988
PUC1(NI)PUC1(NI)
Legacy
21 November 1988
MEM(NI)MEM(NI)
Legacy
21 November 1988
ARTS(NI)ARTS(NI)
Legacy
21 November 1988
G21(NI)G21(NI)
Legacy
21 November 1988
G23(NI)G23(NI)