Oliver Translations Limited ELY


Founded in 1998, Oliver Translations, classified under reg no. 03502825 is an active company. Currently registered at E-space South CB7 4EX, Ely the company has been in the business for 26 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Antony A., Ivana A.. Of them, Ivana A. has been with the company the longest, being appointed on 18 April 2018 and Antony A. has been with the company for the least time - from 17 September 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Caroline R. who worked with the the company until 19 April 2018.

Oliver Translations Limited Address / Contact

Office Address E-space South
Office Address2 26 St. Thomas Place
Town Ely
Post code CB7 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03502825
Date of Incorporation Mon, 2nd Feb 1998
Industry Translation and interpretation activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Antony A.

Position: Director

Appointed: 17 September 2018

Ivana A.

Position: Director

Appointed: 18 April 2018

Caroline R.

Position: Director

Appointed: 21 October 2016

Resigned: 19 April 2018

Janice F.

Position: Director

Appointed: 02 February 1998

Resigned: 19 April 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1998

Resigned: 02 February 1998

David O.

Position: Director

Appointed: 02 February 1998

Resigned: 22 November 2016

London Law Services Limited

Position: Nominee Director

Appointed: 02 February 1998

Resigned: 02 February 1998

Caroline R.

Position: Secretary

Appointed: 02 February 1998

Resigned: 19 April 2018

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we established, there is Ivana A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Janice F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Caroline R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ivana A.

Notified on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Janice F.

Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Caroline R.

Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: 25-50% voting rights
25-50% shares

David O.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand60 238163 678168 141267 885171 024157 972
Current Assets101 806199 703235 748300 098239 242178 564
Debtors41 56836 02567 60732 21368 21820 592
Other Debtors3 7342 2862 8621 7271 4922 100
Property Plant Equipment3191 7794 4702 37037 927 
Other
Accumulated Depreciation Impairment Property Plant Equipment8 2862 1013 4734 68812 60721 585
Average Number Employees During Period322211
Bank Borrowings Overdrafts     36
Creditors47 03958 38454 44476 32163 04922 082
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 821 885  
Disposals Property Plant Equipment 6 821 885  
Increase From Depreciation Charge For Year Property Plant Equipment 6361 3722 1007 9198 978
Net Current Assets Liabilities54 767141 319181 304223 777176 193156 482
Number Shares Issued Fully Paid 81118
Other Creditors6 2003 3093 13537 24737 1353 008
Other Taxation Social Security Payable24 20730 25916 71819 4365 9033 415
Par Value Share 11111
Property Plant Equipment Gross Cost8 6053 8807 9437 05850 53452 174
Total Additions Including From Business Combinations Property Plant Equipment 2 0964 063 43 4761 640
Total Assets Less Current Liabilities55 086143 098185 774226 147214 120187 071
Trade Creditors Trade Payables16 63224 81634 59119 63820 01115 623
Trade Debtors Trade Receivables37 83433 73964 74530 48666 72618 492
Nominal Value Shares Issued Specific Share Issue  1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, November 2023
Free Download (8 pages)

Company search