OLY DEVELOPMENT LIMITED

15 Hanover Square, London, W1S 1HS, England
StatusACTIVE
Company No.08432776
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

OLY DEVELOPMENT LIMITED is an active private limited company with number 08432776. It was incorporated 11 years, 2 months, 18 days ago, on 06 March 2013. The company address is 15 Hanover Square, London, W1S 1HS, England.



Company Fillings

Change person director company with change date

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Troostwyk

Change date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-05

Officer name: Mrs Adrianne Rochelle Troostwyk

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-17

Officer name: Mrs Adrianne Rochelle Troostwyk

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-07

Officer name: Regent Premium Secretary Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

New address: 15 Hanover Square London W1S 1HS

Old address: 7 Bell Yard London WC2A 2JR England

Change date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2022

Category: Address

Type: AD02

New address: 15 Hanover Square London W1S 1HS

Old address: Royalty House 32 Sackville Street London W1S 3EA England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-18

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2022

Action Date: 14 Aug 2021

Category: Capital

Type: SH06

Capital : 1,705,824 GBP

Date: 2021-08-14

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mrs Adrianne Rochelle Troostwyk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-26

Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-12

Capital : 1,886,193 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084327760001

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-31

Officer name: Regent Premium Secretary Ltd

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-13

Psc name: Ms Isabella Seragnoli

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Piero Marsiaj

Change date: 2021-07-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giorgio Marsiaj

Change date: 2021-07-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Regent Premium Secretary Ltd

Change date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Mrs Adrianne Rochelle Troostwyk

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Troostwyk

Appointment date: 2021-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-16

Officer name: Gregor Marsiaj

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-16

Officer name: Paolo Di Filippo

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-16

Officer name: Piero Blondi

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mr Gregor Marsiaj

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Mr Giorgio Marsiaj

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Old address: Level 3 207 Regent Street London W1B 3HH England

Change date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Finchley Secretaries Limited

Termination date: 2019-03-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-14

Officer name: Regent Premium Secretary Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2018

Action Date: 28 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-28

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

New address: Level 3 207 Regent Street London W1B 3HH

Old address: 207 Regent Street 3rd Floor London W1B 3HH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Change sail address company with new address

Date: 23 Sep 2016

Category: Address

Type: AD02

New address: Royalty House 32 Sackville Street London W1S 3EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

New address: 207 Regent Street 3rd Floor London W1B 3HH

Old address: , Royalty House 32 Sackville Street, London, W1S 3EA

Change date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 16 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084327760001

Charge creation date: 2015-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-08

Capital : 50,000 GBP

Documents

View document PDF

Resolution

Date: 22 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 18 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-01

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Piero Blondi

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paolo Di Filippo

Appointment date: 2014-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Troostwyk

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Marsiaj

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Troostwyk

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Marsiaj

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Finchley Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed olympus uk development LIMITED\certificate issued on 11/04/13

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESHILL LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11632060
Status:ACTIVE
Category:Private Limited Company

J&J BUILD LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:11826400
Status:ACTIVE
Category:Private Limited Company

JSS ENGINEERING SOLUTIONS LTD

5 MITFORD CRESCENT,STOCKTON-ON-TEES,TS19 8UG

Number:09555252
Status:ACTIVE
Category:Private Limited Company

LINDENS COURT MANAGEMENT COMPANY (NO.3) LIMITED

4 POST OFFICE LANE,CORSHAM,SN13 0HJ

Number:02033163
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:07682479
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONDI SERVICES (UK) LIMITED

BUILDING 1, 1ST FLOOR AVIATOR PARK,ADDLESTONE,KT15 2PG

Number:06003425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source