Austin Oliver Properties Limited READING


Founded in 1953, Austin Oliver Properties, classified under reg no. 00519364 is an active company. Currently registered at 1 Highmoor Road RG4 7BN, Reading the company has been in the business for 71 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Justin O. and Rodney O.. In addition one secretary - Judith O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Austin Oliver Properties Limited Address / Contact

Office Address 1 Highmoor Road
Office Address2 Caversham
Town Reading
Post code RG4 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00519364
Date of Incorporation Wed, 6th May 1953
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 71 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Justin O.

Position: Director

Appointed: 22 August 2022

Judith O.

Position: Secretary

Appointed: 08 April 2008

Rodney O.

Position: Director

Appointed: 14 June 1991

Judith O.

Position: Director

Appointed: 25 April 2020

Resigned: 17 December 2020

Justin O.

Position: Director

Appointed: 25 April 2020

Resigned: 17 December 2020

James O.

Position: Director

Appointed: 21 September 2008

Resigned: 16 June 2009

Pauline O.

Position: Director

Appointed: 16 June 2008

Resigned: 22 August 2022

Dudley O.

Position: Secretary

Appointed: 02 April 2004

Resigned: 08 April 2008

Anne O.

Position: Director

Appointed: 01 December 2003

Resigned: 22 February 2004

Desmond E.

Position: Director

Appointed: 03 March 2003

Resigned: 02 April 2004

Desmond E.

Position: Secretary

Appointed: 03 March 2003

Resigned: 02 April 2004

Anne O.

Position: Director

Appointed: 14 June 1991

Resigned: 03 March 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Justin O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Pauline O. This PSC and has 25-50% voting rights.

Justin O.

Notified on 22 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Pauline O.

Notified on 6 April 2016
Ceased on 22 August 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand43 43210 30817 64151 11995 190146 484140 233
Current Assets105 918114 27374 42768 226130 678174 393152 108
Debtors62 486103 96556 78617 10735 48827 90911 875
Net Assets Liabilities1 281 7991 301 4251 380 4071 462 2001 660 4472 671 3902 622 220
Other Debtors2 01452 3793 20911 54518 94519 1692 691
Property Plant Equipment3457481 164872654991 344
Other
Accumulated Depreciation Impairment Property Plant Equipment4 7943 2192 7493 0413 2592 6052 666
Average Number Employees During Period  22222
Bank Borrowings Overdrafts206 452191 006174 855160 579143 598126 954113 958
Corporation Tax Payable19 02010 6419 04614 56327 92625 33926 017
Corporation Tax Recoverable    5 7095 7095 709
Creditors206 452191 006174 855160 579143 598126 954113 958
Fixed Assets1 485 3451 510 7481 601 1641 655 8721 800 6542 890 0992 891 344
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   55 000145 0001 090 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1792472922183361
Investment Property1 485 0001 510 0001 600 0001 655 0001 800 0002 890 0002 890 000
Investment Property Fair Value Model  1 600 0001 655 0001 800 0002 890 000 
Net Current Assets Liabilities2 906-18 317-45 902-33 0933 39147 4636 034
Number Shares Issued Fully Paid 2020    
Other Creditors49 01668 32077 44258 72771 16674 40991 005
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 754717  687 
Other Disposals Property Plant Equipment 1 8481 135  1 209 
Other Taxation Social Security Payable19 43617 78614 80112 42911 84410 65115 152
Par Value Share 11    
Property Plant Equipment Gross Cost5 1393 9673 9133 9133 9132 7044 010
Provisions For Liabilities Balance Sheet Subtotal     139 218161 200
Total Additions Including From Business Combinations Property Plant Equipment 6761 081   1 306
Total Assets Less Current Liabilities1 488 2511 492 4311 555 2621 622 7791 804 0452 937 5622 897 378
Trade Creditors Trade Payables1801803 080    
Trade Debtors Trade Receivables60 47251 58653 5775 56210 8343 0313 475

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, January 2024
Free Download (10 pages)

Company search

Advertisements