Olivers (u.k.) Limited CAMBUSLANG


Founded in 1976, Olivers (u.k.), classified under reg no. SC060973 is an active company. Currently registered at Clydesmill Bakery 75 Westburn Drive G72 7NA, Cambuslang the company has been in the business for fourty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Jonathan J. and Richard H.. In addition one secretary - Jonathan J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Olivers (u.k.) Limited Address / Contact

Office Address Clydesmill Bakery 75 Westburn Drive
Office Address2 Clydesmill Estate
Town Cambuslang
Post code G72 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060973
Date of Incorporation Thu, 21st Oct 1976
Industry Dormant Company
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Jonathan J.

Position: Secretary

Appointed: 25 May 2010

Jonathan J.

Position: Director

Appointed: 25 May 2010

Richard H.

Position: Director

Appointed: 14 May 2007

David H.

Position: Secretary

Resigned: 30 June 1992

Andrew D.

Position: Director

Appointed: 31 July 2008

Resigned: 25 May 2010

Michael D.

Position: Director

Appointed: 30 July 1995

Resigned: 31 July 2008

Malcolm S.

Position: Director

Appointed: 30 July 1995

Resigned: 14 May 2007

Andrew D.

Position: Secretary

Appointed: 30 July 1995

Resigned: 25 May 2010

Kenneth F.

Position: Director

Appointed: 19 September 1991

Resigned: 28 July 1995

Mark P.

Position: Director

Appointed: 04 April 1990

Resigned: 30 September 1991

Hamish M.

Position: Director

Appointed: 27 February 1990

Resigned: 24 November 1992

Stephen W.

Position: Director

Appointed: 12 October 1989

Resigned: 28 April 2000

Stephen W.

Position: Secretary

Appointed: 12 October 1989

Resigned: 30 July 1995

Nicholas A.

Position: Director

Appointed: 12 October 1989

Resigned: 15 February 2000

David H.

Position: Director

Appointed: 30 June 1989

Resigned: 30 June 1989

Francis T.

Position: Director

Appointed: 30 June 1989

Resigned: 30 June 1989

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Greggs Plc from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Greggs Plc

Greggs House Quorum Business Park, Newcastle Upon Tyne, NE12 8BU, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00502851
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (8 pages)

Company search

Advertisements