Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVER KAY LIMITED
Company Information for

OLIVER KAY LIMITED

BIDFOOD WIGHT MOSS WAY, SOUTHPORT BUSINESS PARK, SOUTHPORT, PR8 4HQ,
Company Registration Number
03188157
Private Limited Company
Active

Company Overview

About Oliver Kay Ltd
OLIVER KAY LIMITED was founded on 1996-04-19 and has its registered office in Southport. The organisation's status is listed as "Active". Oliver Kay Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OLIVER KAY LIMITED
 
Legal Registered Office
BIDFOOD WIGHT MOSS WAY
SOUTHPORT BUSINESS PARK
SOUTHPORT
PR8 4HQ
Other companies in N1C
 
Previous Names
REDIVEG LIMITED15/06/2004
Filing Information
Company Number 03188157
Company ID Number 03188157
Date formed 1996-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVER KAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLIVER KAY LIMITED
The following companies were found which have the same name as OLIVER KAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLIVER KAY HOLDINGS LIMITED C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Liquidation Company formed on the 2006-11-30
OLIVER KAYES LTD 7 LINDUM TERRACE LINCOLN LN2 5RP Active Company formed on the 2014-10-20

Company Officers of OLIVER KAY LIMITED

Current Directors
Officer Role Date Appointed
AMY LOUISE AVERY
Company Secretary 2017-01-01
INGRID NICHOLSON
Director 2012-11-12
STEPHEN ANDREW OSWALD
Director 2012-11-12
JOANNA CECILIA ROBERTS
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN GREENWOOD
Director 2017-01-01 2017-09-06
PAUL LEYLAND
Director 2017-01-01 2017-09-06
CHRISTOPHER O'CONNOR
Director 2012-04-23 2017-09-06
OLIVER JAMES KAY
Director 1996-04-22 2017-03-01
INGRID NICHOLSON
Company Secretary 2012-11-12 2017-01-01
KAREN VERA BRIDGWATER
Company Secretary 2011-01-06 2012-11-12
PHILIP JOHN DEARDEN
Company Secretary 2007-09-24 2011-01-06
PHILIP JOHN DEARDEN
Director 2007-09-24 2011-01-06
KAREN VERA BRIDGWATER
Company Secretary 2006-12-19 2007-09-24
ANTHONY SHAUN MCDONALD
Director 2003-04-08 2007-01-12
SANDRA PATRICIA KAY
Company Secretary 1996-04-22 2006-12-19
PAULINE NIBLETT
Director 2000-01-24 2004-04-27
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-04-19 1996-04-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-04-19 1996-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INGRID NICHOLSON WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
INGRID NICHOLSON WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
INGRID NICHOLSON R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
INGRID NICHOLSON KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
INGRID NICHOLSON HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
INGRID NICHOLSON HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
INGRID NICHOLSON SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
INGRID NICHOLSON DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
INGRID NICHOLSON MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
INGRID NICHOLSON COUNTY FARM BUTCHERS LTD Director 2013-12-17 CURRENT 2008-02-21 Active
INGRID NICHOLSON CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
INGRID NICHOLSON CAMPBELL BROTHERS HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
INGRID NICHOLSON THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
INGRID NICHOLSON OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
INGRID NICHOLSON BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
INGRID NICHOLSON FRESH FOOD HUB LTD Director 2012-06-18 CURRENT 1982-07-19 Active
INGRID NICHOLSON KINGFISHER (BRIXHAM) LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
INGRID NICHOLSON DAILY FISH SUPPLIES LIMITED Director 2011-11-22 CURRENT 1986-07-03 Active
INGRID NICHOLSON DIRECT SEAFOODS SCOTLAND LIMITED Director 2011-11-22 CURRENT 2004-03-25 Liquidation
INGRID NICHOLSON SOUTHBANK FRESH FISH LIMITED Director 2011-11-22 CURRENT 2002-07-19 Active
INGRID NICHOLSON C & G NEVE LIMITED Director 2011-11-22 CURRENT 1980-06-10 Liquidation
INGRID NICHOLSON TAYLOR FOODS LIMITED Director 2011-11-22 CURRENT 1999-06-24 Active
INGRID NICHOLSON BIDFRESH LIMITED Director 2011-07-01 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
STEPHEN ANDREW OSWALD WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
STEPHEN ANDREW OSWALD R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
STEPHEN ANDREW OSWALD KINGFISHER (BRIXHAM) LIMITED Director 2016-06-27 CURRENT 2012-06-18 Active
STEPHEN ANDREW OSWALD KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
STEPHEN ANDREW OSWALD HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
STEPHEN ANDREW OSWALD SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
STEPHEN ANDREW OSWALD MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
STEPHEN ANDREW OSWALD COUNTY FARM BUTCHERS LTD Director 2013-12-17 CURRENT 2008-02-21 Active
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEPHEN ANDREW OSWALD OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
STEPHEN ANDREW OSWALD BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN ANDREW OSWALD RAPIDFERRY LTD Director 2010-12-15 CURRENT 2010-12-10 Dissolved 2015-02-03
STEPHEN ANDREW OSWALD C & G NEVE LIMITED Director 2008-08-27 CURRENT 1980-06-10 Liquidation
STEPHEN ANDREW OSWALD TAYLOR FOODS LIMITED Director 2008-08-27 CURRENT 1999-06-24 Active
STEPHEN ANDREW OSWALD SCOTPRIME SEAFOODS (GRIMSBY) LIMITED Director 2008-08-26 CURRENT 2004-09-01 Dissolved 2013-10-01
STEPHEN ANDREW OSWALD DAILY FISH SUPPLIES LIMITED Director 2008-08-26 CURRENT 1986-07-03 Active
STEPHEN ANDREW OSWALD DIRECT SEAFOODS SCOTLAND LIMITED Director 2008-08-26 CURRENT 2004-03-25 Liquidation
STEPHEN ANDREW OSWALD SOUTHBANK FRESH FISH LIMITED Director 2008-08-26 CURRENT 2002-07-19 Active
STEPHEN ANDREW OSWALD FRESH FOOD HUB LTD Director 2008-02-06 CURRENT 1982-07-19 Active
STEPHEN ANDREW OSWALD BIDFRESH LIMITED Director 2007-12-21 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD BRUTY SOLUTIONS LIMITED Director 2007-10-21 CURRENT 2006-09-29 Dissolved 2014-05-13
JOANNA CECILIA ROBERTS BIDFRESH HOLDINGS LIMITED Director 2014-05-19 CURRENT 2012-10-15 Active
JOANNA CECILIA ROBERTS BIDFRESH LIMITED Director 2014-05-19 CURRENT 2001-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England
2024-01-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CESSATION OF OLIVER KAY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-12PSC02Notification of Bidfresh Holdings Ltd as a person with significant control on 2022-04-12
2021-10-15AP03Appointment of Mr Stephen David Bender as company secretary on 2021-10-15
2021-10-15TM02Termination of appointment of David Anh Ky Le on 2021-10-15
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD
2021-09-16CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-08-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AD02Register inspection address changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR INGRID NICHOLSON
2020-08-04TM02Termination of appointment of Ingrid Nicholson on 2020-07-31
2020-08-04AP03Appointment of David Anh Ky Le as company secretary on 2020-07-31
2020-08-04AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2020-07-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OSWALD
2020-02-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CECILIA ROBERTS
2018-11-19AP03Appointment of Miss Ingrid Nicholson as company secretary on 2018-11-19
2018-11-19TM02Termination of appointment of Amy Louise Avery on 2018-11-19
2018-05-04SH20Statement by Directors
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-04SH19Statement of capital on 2018-05-04 GBP 1
2018-05-04CAP-SSSolvency Statement dated 01/05/18
2018-05-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CECILIA ROBERTS / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID NICHOLSON / 02/05/2018
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-06AP01DIRECTOR APPOINTED MS JOANNA CECILIA ROBERTS
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNOR
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEYLAND
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2017-04-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES KAY
2017-02-01CH01Director's details changed for Mr Christopher O'connor on 2017-02-01
2017-01-03AP01DIRECTOR APPOINTED MR PAUL LEYLAND
2017-01-03AP01DIRECTOR APPOINTED MR MARK STEVEN GREENWOOD
2017-01-01AP03Appointment of Mrs Amy Louise Avery as company secretary on 2017-01-01
2017-01-01TM02APPOINTMENT TERMINATED, SECRETARY INGRID NICHOLSON
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0119/04/16 FULL LIST
2016-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-05-04AD02SAIL ADDRESS CREATED
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS INGRID NICHOLSON / 29/08/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0119/04/15 FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0119/04/14 FULL LIST
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-31AR0119/04/13 FULL LIST
2013-05-09AA01CURRSHO FROM 31/10/2013 TO 30/06/2013
2013-01-24RP04SECOND FILING WITH MUD 19/04/11 FOR FORM AR01
2013-01-24RP04SECOND FILING WITH MUD 19/04/10 FOR FORM AR01
2013-01-24ANNOTATIONClarification
2012-12-19RP04SECOND FILING WITH MUD 19/04/12 FOR FORM AR01
2012-12-19ANNOTATIONClarification
2012-12-05AP01DIRECTOR APPOINTED MS INGRID NICHOLSON
2012-12-05AP01DIRECTOR APPOINTED MR STEPHEN ANDREW OSWALD
2012-12-05AP03SECRETARY APPOINTED INGRID NICHOLSON
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY KAREN BRIDGWATER
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM UNIT 8 BRITANNIA WAY THE VALLEY BOLTON BL2 2HH
2012-11-30AA01PREVEXT FROM 30/09/2012 TO 31/10/2012
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER O'CONNOR
2012-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-04-25AR0119/04/12 FULL LIST
2011-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-05-16AR0119/04/11 FULL LIST
2011-03-07AP03SECRETARY APPOINTED MISS KAREN VERA BRIDGWATER
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DEARDEN
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DEARDEN
2010-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-05-17AR0119/04/10 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES KAY / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN DEARDEN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DEARDEN / 01/10/2009
2009-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-05-08363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-05-20363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-25363sRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-01-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25288bDIRECTOR RESIGNED
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16MEM/ARTSARTICLES OF ASSOCIATION
2007-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-16122RECON 20/12/06
2007-01-16RES12VARYING SHARE RIGHTS AND NAMES
2007-01-04288bSECRETARY RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2006-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-05-18363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-04-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-03-31225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04
2005-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-06-15CERTNMCOMPANY NAME CHANGED REDIVEG LIMITED CERTIFICATE ISSUED ON 15/06/04
2004-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/04
2004-05-11363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294636 Active Licenced property: UNIT 8 PRODUCE HOUSE BRITANNIA WAY THE VALLEY BOLTON BRITANNIA WAY GB BL2 2HH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0294636 Active Licenced property: UNIT 8 PRODUCE HOUSE BRITANNIA WAY THE VALLEY BOLTON BRITANNIA WAY GB BL2 2HH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVER KAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2007-01-12 Satisfied ABERDEEN ASSET MANAGERS LIMITED (SECURITY TRUSTEE)
DEBENTURE 2007-01-12 Satisfied YORKSHIRE BANK (A TRADING NAME OF CLYDESDALE BANK PLC)
DEBENTURE 1997-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVER KAY LIMITED

Intangible Assets
Patents
We have not found any records of OLIVER KAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER KAY LIMITED
Trademarks
We have not found any records of OLIVER KAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OLIVER KAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-1 GBP £5,608
Salford City Council 2015-12 GBP £5,048
Salford City Council 2015-11 GBP £4,803
Salford City Council 2015-10 GBP £4,139
Salford City Council 2015-9 GBP £3,962
Salford City Council 2015-8 GBP £3,735
Salford City Council 2015-7 GBP £4,648
Salford City Council 2015-6 GBP £3,408
Salford City Council 2015-5 GBP £3,927
Salford City Council 2015-4 GBP £4,021
Salford City Council 2015-3 GBP £3,639
Salford City Council 2015-2 GBP £3,294
Salford City Council 2015-1 GBP £5,872
Salford City Council 2014-12 GBP £3,971
Salford City Council 2014-11 GBP £3,721
Salford City Council 2014-10 GBP £3,778 Food and refreshments
Salford City Council 2014-9 GBP £3,484 Provisions
Salford City Council 2014-7 GBP £3,970
Salford City Council 2014-6 GBP £3,779
Salford City Council 2014-5 GBP £3,686
Salford City Council 2014-4 GBP £4,007 Provisions
Salford City Council 2014-3 GBP £3,917 Food and refreshments
Salford City Council 2014-2 GBP £3,392 Food and refreshments
Salford City Council 2014-1 GBP £6,247 Provisions
Salford City Council 2013-12 GBP £4,966 Food and refreshments
Salford City Council 2013-11 GBP £4,150 Food and refreshments
Salford City Council 2013-10 GBP £3,926 Provisions
Salford City Council 2013-9 GBP £4,360 Provisions
Salford City Council 2013-8 GBP £4,240 Food and refreshments
Salford City Council 2013-7 GBP £4,807 Provisions
Salford City Council 2013-6 GBP £5,361 Food and refreshments
Salford City Council 2013-5 GBP £4,952 Food and refreshments
Salford City Council 2013-4 GBP £4,237 Food and refreshments
Salford City Council 2013-3 GBP £3,684 Food and refreshments
Salford City Council 2013-2 GBP £3,230 Food and refreshments
Salford City Council 2013-1 GBP £5,376 Food and refreshments
Salford City Council 2012-12 GBP £5,265 Food and refreshments
Salford City Council 2012-11 GBP £4,122 Food and refreshments
Salford City Council 2012-10 GBP £3,774 Provisions
Salford City Council 2012-9 GBP £4,877 Provisions
Salford City Council 2012-8 GBP £4,224 Provisions
Salford City Council 2012-7 GBP £5,678 Provisions
Salford City Council 2012-6 GBP £4,711 Provisions
Salford City Council 2012-5 GBP £3,901 Provisions
Salford City Council 2012-4 GBP £5,578 Provisions
Salford City Council 2012-3 GBP £4,227 Provisions
Salford City Council 2012-2 GBP £4,683 Provisions
Salford City Council 2011-12 GBP £8,878 Provisions
Salford City Council 2011-11 GBP £4,256
Salford City Council 2011-10 GBP £4,722 Provisions
Salford City Council 2011-9 GBP £4,085 Provisions
Salford City Council 2011-8 GBP £3,111 Provisions
Salford City Council 2011-7 GBP £4,077 Provisions
Salford City Council 2011-6 GBP £6,883 Provisions
Salford City Council 2011-5 GBP £2,852 Provisions
Salford City Council 2011-4 GBP £4,659 Provisions
Salford City Council 2011-3 GBP £3,928 Provisions
Salford City Council 2011-2 GBP £2,477 Provisions
Salford City Council 2011-1 GBP £2,952 Provisions
Salford City Council 2010-12 GBP £6,059 Provisions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OLIVER KAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OLIVER KAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0020091200Orange juice, unfermented, Brix value <= 20 at 20°C, whether or not containing added sugar or other sweetening matter (excl. containing spirit and frozen)
2018-04-0020091200Orange juice, unfermented, Brix value <= 20 at 20°C, whether or not containing added sugar or other sweetening matter (excl. containing spirit and frozen)
2018-04-0020097199Apple juice, unfermented, Brix value <= 20 at 20°C (excl. containing added sugar or containing spirit)
2018-04-0020097199Apple juice, unfermented, Brix value <= 20 at 20°C (excl. containing added sugar or containing spirit)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVER KAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVER KAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.