Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWE AND OLIVER LIMITED
Company Information for

LOWE AND OLIVER LIMITED

CUMNOR ROAD WOOTTON, BOARS HILL, OXFORD, OXFORDSHIRE, OX1 5JW,
Company Registration Number
02152241
Private Limited Company
Active

Company Overview

About Lowe And Oliver Ltd
LOWE AND OLIVER LIMITED was founded on 1987-08-03 and has its registered office in Oxford. The organisation's status is listed as "Active". Lowe And Oliver Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOWE AND OLIVER LIMITED
 
Legal Registered Office
CUMNOR ROAD WOOTTON
BOARS HILL
OXFORD
OXFORDSHIRE
OX1 5JW
Other companies in OX1
 
Filing Information
Company Number 02152241
Company ID Number 02152241
Date formed 1987-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:51:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWE AND OLIVER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOWE AND OLIVER LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM DOBSON
Company Secretary 2014-01-09
JOHN ROBERT BARRETT
Director 2016-03-14
JOHN WILLIAM DOBSON
Director 2014-01-09
PATRICK GRAHAM LOWE
Director 1990-12-31
RUPERT JAMES GRAHAM LOWE
Director 1990-12-31
PAUL TUSON
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LLOYD RICHARD WRAY
Director 2006-02-01 2014-03-24
SARAH MAY EVANS
Company Secretary 2011-03-25 2014-01-09
PAUL JOHN BURT
Company Secretary 1994-05-03 2011-03-25
PAUL JOHN BURT
Director 1996-12-02 2011-03-25
STEPHEN BERNARD LEE
Director 2001-04-03 2009-05-21
WILLIAM GUY GRAHAM LOWE
Director 1990-12-31 2002-06-30
ROBERT CORNE
Director 1999-02-01 2001-01-08
RAYMOND ANNELLS
Director 1992-08-17 1997-12-22
DAVID MICHAEL GLEDHILL
Company Secretary 1990-12-31 1996-12-31
MARTIN ROBERT BARRY
Director 1990-12-31 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM DOBSON ARLOWE DRIVE MANAGEMENT COMPANY LIMITED Director 2014-07-04 CURRENT 2010-11-02 Active
JOHN WILLIAM DOBSON LOWE HOLDINGS LIMITED Director 2014-01-09 CURRENT 1933-10-07 Active
JOHN WILLIAM DOBSON JDSD LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
PATRICK GRAHAM LOWE MILLDUCE LIMITED Director 2005-02-09 CURRENT 1945-09-24 Active
PATRICK GRAHAM LOWE ARLOWE PROPERTIES LIMITED Director 1992-02-06 CURRENT 1963-03-08 Active - Proposal to Strike off
PATRICK GRAHAM LOWE HILLS BUILDING SERVICES LIMITED Director 1991-11-30 CURRENT 1979-08-10 Dissolved 2016-04-11
PATRICK GRAHAM LOWE LOWE HOLDINGS LIMITED Director 1991-10-30 CURRENT 1933-10-07 Active
RUPERT JAMES GRAHAM LOWE RUTHERFORD HEALTH PLC Director 2018-02-27 CURRENT 2015-02-04 Liquidation
RUPERT JAMES GRAHAM LOWE MICOLOGY LIMITED Director 2017-11-20 CURRENT 2017-09-29 Active
RUPERT JAMES GRAHAM LOWE MICOLOGY SOLUTIONS LIMITED Director 2017-06-12 CURRENT 2008-12-04 Active
RUPERT JAMES GRAHAM LOWE DIGME FITNESS LIMITED Director 2017-03-24 CURRENT 2015-06-10 In Administration
RUPERT JAMES GRAHAM LOWE DRIPPING ROCK LIMITED Director 2013-12-23 CURRENT 2013-12-12 Active
RUPERT JAMES GRAHAM LOWE ICFDS GLOBAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
RUPERT JAMES GRAHAM LOWE FUTEBOL DE SALAO UK LIMITED Director 2012-11-23 CURRENT 1997-05-23 Active
RUPERT JAMES GRAHAM LOWE SCARABUS TRADING LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
RUPERT JAMES GRAHAM LOWE APPLECLAIM INSURANCE HOLDINGS LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE FLOVATE WORKFLOW TECHNOLOGIES LIMITED Director 2009-06-26 CURRENT 2007-02-19 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE BIOPHARMA PROCESS SYSTEMS LIMITED Director 2009-02-05 CURRENT 1989-01-23 Active
RUPERT JAMES GRAHAM LOWE BIOPHARMA TECHNOLOGY LIMITED Director 2009-02-05 CURRENT 1997-04-08 Active
RUPERT JAMES GRAHAM LOWE PE487 LIMITED Director 2009-02-05 CURRENT 2009-01-27 Active
RUPERT JAMES GRAHAM LOWE GRACECHURCH UTG NO. 400 LIMITED Director 2005-02-09 CURRENT 2005-01-11 Active
RUPERT JAMES GRAHAM LOWE INTELLIGENCE RESEARCH LIMITED Director 2000-12-19 CURRENT 2000-06-13 Active
RUPERT JAMES GRAHAM LOWE DATA-PATH OFFICE NETWORK SERVICES LIMITED Director 1999-05-04 CURRENT 1987-03-30 Active
RUPERT JAMES GRAHAM LOWE J.BRAND LIMITED Director 1992-04-18 CURRENT 1933-09-11 Active
RUPERT JAMES GRAHAM LOWE ARLOWE PROPERTIES LIMITED Director 1992-02-06 CURRENT 1963-03-08 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE HILLS BUILDING SERVICES LIMITED Director 1991-11-30 CURRENT 1979-08-10 Dissolved 2016-04-11
RUPERT JAMES GRAHAM LOWE LOWE HOLDINGS LIMITED Director 1991-10-30 CURRENT 1933-10-07 Active
PAUL TUSON ALTO ENERGY LIMITED Director 2017-03-13 CURRENT 2016-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2022-12-22DIRECTOR APPOINTED MR GUY JONES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAHAM LOWE
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-08CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM DOBSON
2021-12-08TM02Termination of appointment of John William Dobson on 2021-12-06
2021-12-08AP03Appointment of Mr Damian Gilchrist Wyles as company secretary on 2021-12-06
2021-12-08AP01DIRECTOR APPOINTED MR DAMIAN GILCHRIST WYLES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR FREDERICK JAMES LOWE
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT BARRETT
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 505555.5
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-13AP01DIRECTOR APPOINTED MR JOHN ROBERT BARRETT
2015-11-26AUDAUDITOR'S RESIGNATION
2015-11-26AUDAUDITOR'S RESIGNATION
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 505555.5
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 505555.5
2014-08-04AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD WRAY
2014-01-13AP01DIRECTOR APPOINTED MR JOHN WILLIAM DOBSON
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH EVANS
2014-01-10AP03Appointment of Mr John William Dobson as company secretary
2014-01-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH EVANS
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-13AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-13CH01Director's details changed for Lloyd Richard Wray on 2012-06-01
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-10AR0131/07/11 FULL LIST
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM PO BOX 303 CUMNOR ROAD WOOTTON BOARS HILL OXFORD OX1 5JZ
2011-04-11AP03SECRETARY APPOINTED MS SARAH MAY EVANS
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURT
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL BURT
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-06AR0131/07/10 FULL LIST
2009-12-30AR0130/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD RICHARD WRAY / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TUSON / 30/12/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LEE
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-11122S-DIV
2008-11-11RES13DIVIDED 31/10/2008
2008-11-11RES12VARYING SHARE RIGHTS AND NAMES
2008-11-1188(2)AD 31/10/08 GBP SI 55555@0.1=5555.5 GBP IC 500000/505555.5
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-07-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-19AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-07-12288bDIRECTOR RESIGNED
2002-03-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-04-23288aNEW DIRECTOR APPOINTED
2001-01-17288bDIRECTOR RESIGNED
2001-01-17363(288)DIRECTOR RESIGNED
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-05288aNEW DIRECTOR APPOINTED
1999-02-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-01-15363(288)DIRECTOR RESIGNED
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to LOWE AND OLIVER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOWE AND OLIVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-01-15 Satisfied J BRAND LIMITED
DEED OF CHARGE OVER A CREDIT BALANCE 1993-07-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-10-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOWE AND OLIVER LIMITED

Intangible Assets
Patents
We have not found any records of LOWE AND OLIVER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWE AND OLIVER LIMITED
Trademarks
We have not found any records of LOWE AND OLIVER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOWE AND OLIVER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2013-10 GBP £4,144 Repairs, alterations and maintenance of buildings
Oxfordshire County Council 2012-7 GBP £6,351 Total Responsive R&M
Oxfordshire County Council 2012-5 GBP £3,076 Planned R&M
Oxfordshire County Council 2012-3 GBP £18,382 Grounds Maintenance
Oxfordshire County Council 2012-1 GBP £854 Grounds Maintenance
Oxfordshire County Council 2011-12 GBP £34,239 Building Maintenance
Oxfordshire County Council 2011-11 GBP £5,846 Joint Authorities
Oxfordshire County Council 2011-10 GBP £4,336 Equipment, Furniture and Materials
Oxfordshire County Council 2011-9 GBP £6,745 Total Other R&M
Oxfordshire County Council 2011-7 GBP £2,111 Building Maintenance
Oxfordshire County Council 2011-3 GBP £20,133 Scheduled R & M
Oxfordshire County Council 2011-1 GBP £4,312 Urgent R & M
Oxfordshire County Council 2010-12 GBP £1,672
Hampshire County Council 2010-12 GBP £1,470
Oxfordshire County Council 2010-11 GBP £14,757
Hampshire County Council 2010-9 GBP £869
Hampshire County Council 2010-8 GBP £13,218
Hampshire County Council 2010-4 GBP £21,084

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOWE AND OLIVER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWE AND OLIVER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOWE AND OLIVER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.