Oliver Valves Limited CHESHIRE


Oliver Valves started in year 1979 as Private Limited Company with registration number 01421817. The Oliver Valves company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Cheshire at Parkgate Industrial Estate. Postal code: WA16 8DX.

At the moment there are 6 directors in the the company, namely Trevor S., Paul R. and Paul S. and others. In addition one secretary - Lynn G. - is with the firm. 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 - Margaret O. who worked with the the company until 15 June 2002.

Oliver Valves Limited Address / Contact

Office Address Parkgate Industrial Estate
Office Address2 Knutsford
Town Cheshire
Post code WA16 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01421817
Date of Incorporation Tue, 22nd May 1979
Industry Manufacture of taps and valves
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Trevor S.

Position: Director

Appointed: 01 March 2024

Paul R.

Position: Director

Appointed: 10 October 2019

Paul S.

Position: Director

Appointed: 01 March 2019

Nicholas H.

Position: Director

Appointed: 01 March 2019

Lynn G.

Position: Secretary

Appointed: 15 June 2002

Michael O.

Position: Director

Appointed: 06 April 1992

Mark O.

Position: Director

Appointed: 06 April 1992

Anthony G.

Position: Director

Appointed: 20 May 2022

Resigned: 21 April 2023

Richard B.

Position: Director

Appointed: 09 February 2017

Resigned: 16 May 2022

Colm K.

Position: Director

Appointed: 01 October 2011

Resigned: 07 March 2022

Robert W.

Position: Director

Appointed: 01 January 2005

Resigned: 24 February 2017

David C.

Position: Director

Appointed: 12 May 1994

Resigned: 31 March 2017

Andrew N.

Position: Director

Appointed: 06 April 1992

Resigned: 08 February 1993

Carole L.

Position: Director

Appointed: 06 April 1992

Resigned: 31 December 1993

Margaret O.

Position: Secretary

Appointed: 06 April 1992

Resigned: 15 June 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Michael O. This PSC has 75,01-100% voting rights and has 25-50% shares.

Michael O.

Notified on 13 May 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-09-30
filed on: 20th, March 2024
Free Download (30 pages)

Company search

Advertisements