Oliver Davis Group Ltd (registration number 11721375) is a private limited company started on 2018-12-11 originating in England. This enterprise is registered at Yew Tree Barn, Mulberry Hill, Chilham, Canterbury CT4 8AH. Having undergone a change in 2019-02-08, the previous name this business used was Mulberry Tree Holdings Limited. Oliver Davis Group Ltd operates SIC: 68100 that means "buying and selling of own real estate".
Company details
Name
Oliver Davis Group Ltd
Number
11721375
Date of Incorporation:
11th December 2018
End of financial year:
31 August
Address:
Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH
SIC code:
68100 - Buying and selling of own real estate
When it comes to the 1 managing director that can be found in the above-mentioned company, we can name: Oliver D. (appointed on 11 December 2018). The official register reports 1 person of significant control - Oliver D., the single professional in the company who has substantial control or influence.
Directors
Accounts data
Date of Accounts
2019-08-31
2020-08-31
2021-08-31
Total Assets Less Current Liabilities
154,066
102,036
50,076
Current Assets
-
-
20,336
People with significant control
Oliver D.
11 December 2018
Nature of control:
significiant influence or control
Filings
Categories:
Accounts
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Resolution
Download filing
(CS01) Confirmation statement with no updates 10th December 2023
filed on: 11th, December 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 10th December 2023
filed on: 11th, December 2023
| confirmation statement
Free Download
(3 pages)
(MR01) Registration of charge 117213750002, created on 12th May 2023
filed on: 15th, May 2023
| mortgage
Free Download
(42 pages)
(CS01) Confirmation statement with no updates 10th December 2022
filed on: 12th, December 2022
| confirmation statement
Free Download
(3 pages)
(MR01) Registration of charge 117213750001, created on 17th June 2022
filed on: 20th, June 2022
| mortgage
Free Download
(22 pages)
(CS01) Confirmation statement with no updates 10th December 2021
filed on: 31st, January 2022
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with no updates 10th December 2020
filed on: 10th, December 2020
| confirmation statement
Free Download
(3 pages)
(CH01) On 27th August 2020 director's details were changed
filed on: 27th, August 2020
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 27th August 2020
filed on: 27th, August 2020
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with updates 10th December 2019
filed on: 11th, December 2019
| confirmation statement
Free Download
(4 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th February 2019
filed on: 8th, February 2019
| resolution
Free Download
(3 pages)
(NM01) Change of name by resolution
change of name
(AA01) Current accounting period shortened from 31st December 2019 to 31st August 2019
filed on: 17th, December 2018
| accounts
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 11th, December 2018
| incorporation
Free Download
(27 pages)
(SH01) Statement of Capital on 11th December 2018: 1.00 GBP
capital