Oliver Hoare Limited


Founded in 1986, Oliver Hoare, classified under reg no. 02062567 is an active company. Currently registered at 37 Warren Street W1T 6AD, the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Damian H., appointed on 4 January 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Geraldine P. who worked with the the company until 27 April 1998.

Oliver Hoare Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02062567
Date of Incorporation Wed, 8th Oct 1986
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Damian H.

Position: Director

Appointed: 04 January 2016

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 27 April 1998

Oliver H.

Position: Director

Resigned: 23 August 2018

Ann C.

Position: Director

Appointed: 12 December 2018

Resigned: 07 September 2023

Geraldine P.

Position: Secretary

Appointed: 31 March 1992

Resigned: 27 April 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Damian H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Oliver H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Damian H.

Notified on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver H.

Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand     149 956860
Current Assets7 230 9273 336 8463 266 4611 215 6341 020 520617 703487 041
Debtors5 132 2131 338 0401 409 04371 144139 42765 14642 612
Net Assets Liabilities4 429 7752 512 9032 002 3111 687 1951 575 9031 415 680 
Other Debtors423 773181 409213 48360 18636 07160 2401 009
Property Plant Equipment19 380142 57370 5032 300 7982 300 4002 551 3052 550 584
Total Inventories2 098 7141 998 8061 857 4181 144 490881 093402 601 
Other
Accumulated Depreciation Impairment Property Plant Equipment123 673194 575265 645121 256107 095107 912108 633
Additions Other Than Through Business Combinations Property Plant Equipment 197 012 754 75 473 
Average Number Employees During Period  33333
Bank Borrowings Overdrafts1 176 2451 516 6601 641 8031 423 9371 500 0221 488 9511 427 238
Corporation Tax Payable315 752 749    
Corporation Tax Recoverable 107 017     
Creditors5 493 6783 045 6663 547 7771 745 3081 661 0881 753 3281 760 580
Current Tax For Period371 732-107 017     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences88 975-106 004-133 974-2 947   
Dividends Paid630 000635 000373 500 22 500  
Fixed Assets3 019 3802 442 5732 370 5032 300 798   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 105 625120 675    
Increase Decrease In Current Tax From Adjustment For Prior Periods 56 500     
Increase From Depreciation Charge For Year Property Plant Equipment 72 06972 07059 050398817721
Investment Property3 000 0002 300 0002 300 000    
Investment Property Fair Value Model 2 300 000     
Net Current Assets Liabilities1 737 249291 180-281 316-529 674-640 568-1 135 625-1 273 539
Number Shares Issued Fully Paid 100 000     
Other Creditors383 350547 635384 6342 0514 9924 551107 045
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 1671 000203 43914 559  
Other Disposals Property Plant Equipment 2 9171 000214 84814 559  
Other Taxation Social Security Payable30 976  31 47724 9434 6505 535
Par Value Share 1     
Profit Loss2 164 329-1 281 872-137 092-315 116-88 792  
Property Plant Equipment Gross Cost143 053337 148336 1482 422 0542 407 4952 659 217 
Provisions For Liabilities Balance Sheet Subtotal326 854220 85086 87683 92983 929  
Tax Tax Credit On Profit Or Loss On Ordinary Activities460 707-156 521-133 974    
Total Assets Less Current Liabilities4 756 6292 733 7532 089 1871 771 1241 659 8321 415 6801 277 045
Total Current Tax Expense Credit371 732-50 517     
Total Increase Decrease From Revaluations Property Plant Equipment     176 249 
Trade Creditors Trade Payables3 587 355981 3711 520 591287 843131 131255 176220 762
Trade Debtors Trade Receivables4 708 4401 049 6141 195 56010 958103 3564 90641 603
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -2 300 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements