LOWE AND OLIVER LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX1 5JW
Company number 02152241
Status Active
Incorporation Date 3 August 1987
Company Type Private Limited Company
Address CUMNOR ROAD WOOTTON, BOARS HILL, OXFORD, OXFORDSHIRE, OX1 5JW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 31 July 2016 with updates; Appointment of Mr John Robert Barrett as a director on 14 March 2016. The most likely internet sites of LOWE AND OLIVER LIMITED are www.loweandoliver.co.uk, and www.lowe-and-oliver.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Lowe and Oliver Limited is a Private Limited Company. The company registration number is 02152241. Lowe and Oliver Limited has been working since 03 August 1987. The present status of the company is Active. The registered address of Lowe and Oliver Limited is Cumnor Road Wootton Boars Hill Oxford Oxfordshire Ox1 5jw. . DOBSON, John William is a Secretary of the company. BARRETT, John Robert is a Director of the company. DOBSON, John William is a Director of the company. LOWE, Patrick Graham is a Director of the company. LOWE, Rupert James Graham is a Director of the company. TUSON, Paul is a Director of the company. Secretary BURT, Paul John has been resigned. Secretary EVANS, Sarah May has been resigned. Secretary GLEDHILL, David Michael has been resigned. Director ANNELLS, Raymond has been resigned. Director BARRY, Martin Robert has been resigned. Director BURT, Paul John has been resigned. Director CORNE, Robert has been resigned. Director LEE, Stephen Bernard has been resigned. Director LOWE, William Guy Graham has been resigned. Director WRAY, Lloyd Richard has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
DOBSON, John William
Appointed Date: 09 January 2014

Director
BARRETT, John Robert
Appointed Date: 14 March 2016
65 years old

Director
DOBSON, John William
Appointed Date: 09 January 2014
74 years old

Director
LOWE, Patrick Graham

94 years old

Director

Director
TUSON, Paul
Appointed Date: 01 February 2005
54 years old

Resigned Directors

Secretary
BURT, Paul John
Resigned: 25 March 2011
Appointed Date: 03 May 1994

Secretary
EVANS, Sarah May
Resigned: 09 January 2014
Appointed Date: 25 March 2011

Secretary
GLEDHILL, David Michael
Resigned: 31 December 1996

Director
ANNELLS, Raymond
Resigned: 22 December 1997
Appointed Date: 17 August 1992
66 years old

Director
BARRY, Martin Robert
Resigned: 17 August 1992
72 years old

Director
BURT, Paul John
Resigned: 25 March 2011
Appointed Date: 02 December 1996
64 years old

Director
CORNE, Robert
Resigned: 08 January 2001
Appointed Date: 01 February 1999
60 years old

Director
LEE, Stephen Bernard
Resigned: 21 May 2009
Appointed Date: 03 April 2001
72 years old

Director
LOWE, William Guy Graham
Resigned: 30 June 2002
64 years old

Director
WRAY, Lloyd Richard
Resigned: 24 March 2014
Appointed Date: 01 February 2006
56 years old

Persons With Significant Control

Lowe Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LOWE AND OLIVER LIMITED Events

16 Aug 2016
Full accounts made up to 31 January 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
13 Apr 2016
Appointment of Mr John Robert Barrett as a director on 14 March 2016
26 Nov 2015
Auditor's resignation
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 505,555.5

...
... and 101 more events
22 Jan 1990
Accounting reference date shortened from 31/03 to 31/01

28 Apr 1989
Full accounts made up to 31 March 1988

28 Apr 1989
Return made up to 31/12/88; full list of members

07 Sep 1987
Secretary resigned;director resigned;new director appointed

03 Aug 1987
Incorporation

LOWE AND OLIVER LIMITED Charges

21 March 1997
Mortgage debenture
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 January 1996
Debenture
Delivered: 27 January 1996
Status: Satisfied on 24 October 1998
Persons entitled: J Brand Limited
Description: By way of floating charge all the undertaking property and…
12 July 1993
Deed of charge over a credit balance
Delivered: 16 July 1993
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
11 October 1990
Debenture
Delivered: 26 October 1990
Status: Satisfied on 12 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…