Olivers (crediton) Limited CREDITON


Founded in 2002, Olivers (crediton), classified under reg no. 04506793 is an active company. Currently registered at 138 High Street EX17 3DX, Crediton the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely James C., Brian O.. Of them, Brian O. has been with the company the longest, being appointed on 16 January 2004 and James C. has been with the company for the least time - from 19 July 2016. 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 - David O. who worked with the the company until 31 October 2023.

Olivers (crediton) Limited Address / Contact

Office Address 138 High Street
Town Crediton
Post code EX17 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04506793
Date of Incorporation Thu, 8th Aug 2002
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

James C.

Position: Director

Appointed: 19 July 2016

Brian O.

Position: Director

Appointed: 16 January 2004

James C.

Position: Director

Appointed: 05 March 2012

Resigned: 18 July 2016

Scott A.

Position: Director

Appointed: 16 February 2006

Resigned: 17 December 2011

Diane O.

Position: Director

Appointed: 28 August 2002

Resigned: 31 October 2023

David O.

Position: Secretary

Appointed: 28 August 2002

Resigned: 31 October 2023

David O.

Position: Director

Appointed: 28 August 2002

Resigned: 31 October 2023

James O.

Position: Director

Appointed: 28 August 2002

Resigned: 16 February 2006

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 August 2002

Resigned: 13 August 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is James C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Brian O. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

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

Brian O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth -1 123-2 175
Balance Sheet
Cash Bank In Hand9 7596 531 
Current Assets23 70322 45827 033
Debtors7 2629 170 
Intangible Fixed Assets33 00022 000 
Net Assets Liabilities Including Pension Asset Liability-29 992-1 123-2 175
Stocks Inventory6 6826 757 
Tangible Fixed Assets20 77116 468 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve-30 092-1 223 
Shareholder Funds -1 123-2 175
Other
Capital Employed-29 992-1 123 
Creditors Due After One Year48 800  
Creditors Due Within One Year55 51659 75547 654
Fixed Assets53 77138 46819 057
Intangible Fixed Assets Aggregate Amortisation Impairment57 95368 953 
Intangible Fixed Assets Amortisation Charged In Period 11 000 
Intangible Fixed Assets Cost Or Valuation90 95390 953 
Net Current Assets Liabilities-31 813-37 297-20 621
Number Shares Allotted 100 
Par Value Share 1 
Provisions For Liabilities Charges3 1502 294611
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 4 109 
Tangible Fixed Assets Cost Or Valuation86 51790 626 
Tangible Fixed Assets Depreciation65 74674 158 
Tangible Fixed Assets Depreciation Charged In Period 8 412 
Total Assets Less Current Liabilities21 9581 171-1 564

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-12-31
filed on: 15th, April 2024
Free Download (9 pages)

Company search

Advertisements