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

OLIVER SWANN GALLERY LTD

PARADISE SQUARE, OXFORD, OX1 1BE,
Company Registration Number
03045117
Private Limited Company
Dissolved

Dissolved 2017-07-08

Company Overview

About Oliver Swann Gallery Ltd
OLIVER SWANN GALLERY LTD was founded on 1995-04-11 and had its registered office in Paradise Square. The company was dissolved on the 2017-07-08 and is no longer trading or active.

Key Data
Company Name
OLIVER SWANN GALLERY LTD
 
Legal Registered Office
PARADISE SQUARE
OXFORD
OX1 1BE
Other companies in OX1
 
Previous Names
TRYON AND SWANN GALLERY LIMITED05/06/2013
Filing Information
Company Number 03045117
Date formed 1995-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-07-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 06:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVER SWANN GALLERY LTD
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 OLIVER SWANN GALLERY LTD

Current Directors
Officer Role Date Appointed
CLAIRE SWANN
Company Secretary 2001-05-21
OLIVER CHARLES SCOTT SWANN
Director 1995-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
WAF SECRETARIES LIMITED
Company Secretary 1995-04-11 2001-05-21
WAF SECRETARIES LIMITED
Director 1997-11-06 1997-11-06
CLAUDE DE POMEROY BERRY
Director 1995-04-11 1997-07-01
DAVID EDWARD HUGH BIGHAM
Director 1995-04-11 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES SCOTT SWANN MIRENCHART LIMITED Director 2001-01-14 CURRENT 2000-12-15 Dissolved 2015-07-14

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
2017-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 41 CORNMARKET STREET OXFORD OX1 3HA
2015-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-304.70DECLARATION OF SOLVENCY
2015-06-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-18AR0111/04/15 FULL LIST
2014-05-30AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 8
2014-05-28AR0111/04/14 FULL LIST
2013-07-16AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-05RES15CHANGE OF NAME 21/05/2013
2013-06-05CERTNMCOMPANY NAME CHANGED TRYON AND SWANN GALLERY LIMITED CERTIFICATE ISSUED ON 05/06/13
2013-05-21AR0111/04/13 FULL LIST
2013-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-20AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-16AR0111/04/12 FULL LIST
2011-08-19AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-27AR0111/04/11 FULL LIST
2010-10-08SH1908/10/10 STATEMENT OF CAPITAL GBP 8
2010-10-01SH20STATEMENT BY DIRECTORS
2010-10-01CAP-SSSOLVENCY STATEMENT DATED 22/09/10
2010-10-01RES06REDUCE ISSUED CAPITAL 22/09/2010
2010-09-09SH0109/09/10 STATEMENT OF CAPITAL GBP 150000
2010-04-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-12AR0111/04/10 FULL LIST
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM SUMMERLEAZE FARM EAST KNOYLE SALISBURY WILTSHIRE SP3 6BY
2008-06-06AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-07363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-06-15RES12VARYING SHARE RIGHTS AND NAMES
2006-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-28363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-06-14363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-10-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-1388(2)RAD 09/07/04--------- £ SI 2@1=2 £ IC 14/16
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-06363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-30363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-12-30RES12VARYING SHARE RIGHTS AND NAMES
2002-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-3088(2)RAD 06/12/02--------- £ SI 7@1=7 £ IC 7/14
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-19363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-1188(2)RAD 29/01/02--------- £ SI 3@1=3 £ IC 4/7
2001-10-16288aNEW SECRETARY APPOINTED
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: SUMMERLEAZE FARM EAST KNOYLE SALISBURY WILTSHIRE SP3 6BY
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-06-12288aNEW SECRETARY APPOINTED
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 23/24 CORK STREET LONDON W1X 1HB
2001-06-12288bSECRETARY RESIGNED
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-20363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-14363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1998-07-26AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-05-01325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-05-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-05-01363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1997-12-08288aNEW DIRECTOR APPOINTED
1997-12-08288bDIRECTOR RESIGNED
1997-12-08288bDIRECTOR RESIGNED
1997-12-08288bDIRECTOR RESIGNED
1997-07-23AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-06-30SRES01ADOPT MEM AND ARTS 21/05/97
1997-06-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47781 - Retail sale in commercial art galleries




Licences & Regulatory approval
We could not find any licences issued to OLIVER SWANN GALLERY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-31
Notices to Creditors2015-12-23
Appointment of Liquidators2015-12-23
Resolutions for Winding-up2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against OLIVER SWANN GALLERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-21 Satisfied CLAUDE DE POMEROY BERRY
DEBENTURE 1997-05-21 Satisfied THE RT HON THE LORD TRYON
DEBENTURE 1997-05-21 Satisfied THE HON DAVID EDWARD HUGH BIGHAM
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 OLIVER SWANN GALLERY LTD

Intangible Assets
Patents
We have not found any records of OLIVER SWANN GALLERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER SWANN GALLERY LTD
Trademarks
We have not found any records of OLIVER SWANN GALLERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER SWANN GALLERY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as OLIVER SWANN GALLERY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OLIVER SWANN GALLERY LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOLIVER SWANN GALLERY LIMITEDEvent Date2017-01-26
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 11.00 am on 30 March 2017 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOLIVER SWANN GALLERY LIMITEDEvent Date2015-12-10
Sue Roscoe and Lawrence King , of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOLIVER SWANN GALLERY LIMITEDEvent Date2015-12-10
At a General Meeting of the above-named company, duly convened and held at Summerleaze Farm, East Knoyle, Salisbury, Wiltshire SP3 6BY on 10 December 2015 , the following resolutions were duly passed, No 1 as a special resolution and No 2 as an ordinary resolution: 1. “That the company be wound up voluntarily”. 2. “That Sue Roscoe (Office Holder No 8632 ) and Lawrence King (Office Holder No 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally”. Email: insolvency@critchleys.co.uk Tel: 01865 261100 : Oliver Swann , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyOLIVER SWANN GALLERY LIMITEDEvent Date2015-12-06
NOTICE is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVER SWANN GALLERY LTD 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 OLIVER SWANN GALLERY LTD 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.