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

OLSEN U.K. LIMITED

FIRST FLOOR, 3-4 BYWELL PLACE, LONDON, W1T 3DN,
Company Registration Number
02670597
Private Limited Company
Active

Company Overview

About Olsen U.k. Ltd
OLSEN U.K. LIMITED was founded on 1991-12-12 and has its registered office in London. The organisation's status is listed as "Active". Olsen U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OLSEN U.K. LIMITED
 
Legal Registered Office
FIRST FLOOR
3-4 BYWELL PLACE
LONDON
W1T 3DN
Other companies in SW6
 
Filing Information
Company Number 02670597
Company ID Number 02670597
Date formed 1991-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 17:57:58
Primary Source:Companies House
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 OLSEN U.K. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SIMON
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIJN RUDOLF ARIAAN VELDHOVEN
Director 2013-12-01 2016-12-22
URS-STEFAN KINTING
Director 2012-03-13 2013-11-30
MICHAEL WOLFF
Director 1992-04-16 2013-11-30
MANFRED WOLFF
Director 1992-04-16 2012-03-13
LOUISE CAROLINE SUTTON
Director 2009-10-16 2011-08-31
SHARON LISA WALLIS
Company Secretary 2006-01-17 2009-12-10
CHARLOTTE ANNE MCHARDY
Director 2004-12-03 2009-10-16
ROBIN ALISTAIR WATERER
Company Secretary 1996-11-18 2005-12-31
PAMELA PRIEN
Director 2002-12-19 2004-12-03
ALISON JAYNE PHILLIPS
Director 1998-03-20 2002-12-19
ALISON JAYNE PHILLIPS
Company Secretary 1995-03-30 1996-11-14
ALISTAIR LESLIE
Company Secretary 1992-10-27 1995-03-30
MARK ALAN CAMPBELL
Company Secretary 1992-07-03 1992-10-27
WILLIAM JOHN KEEP
Director 1992-07-03 1992-10-27
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1991-12-12 1992-07-03
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1991-12-12 1992-07-03
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1991-12-12 1992-07-03

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
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-05-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-05-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2022-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2022-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2022-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Alexander House 14-16 Peterborough Road London SW6 3BN
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN RUDOLF ARIAAN VELDHOVEN
2017-06-02AP01DIRECTOR APPOINTED MICHAEL SIMON
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN RUDOLF ARIAAN VELDHOVEN
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25CH01Director's details changed for Martijn Rudolf Ariaan Veldhoven on 2015-12-17
2015-12-23AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-23SH20Statement by Directors
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-23SH19Statement of capital on 2015-12-23 GBP 5,000
2015-12-23CAP-SSSolvency Statement dated 17/12/15
2015-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-22SH0117/12/15 STATEMENT OF CAPITAL GBP 4663806
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-28AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Martijn Rudolf Ariaan Veldhoven on 2014-12-16
2014-12-10SH19Statement of capital on 2014-12-10 GBP 5,000
2014-12-10SH20Statement by Directors
2014-12-10CAP-SSSOLVENCY STATEMENT DATED 08/12/14
2014-12-10RES13REDUCTION OF SHARE PREMIUM ACCOUNT 08/12/2014
2014-12-10RES06REDUCE ISSUED CAPITAL 08/12/2014
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM SECOND FLOOR 1 - 3 MORTIMER STREET LONDON W1T 3JA
2014-07-04AUDAUDITOR'S RESIGNATION
2014-01-16SH0102/12/13 STATEMENT OF CAPITAL GBP 5001.00
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-19RES01ADOPT ARTICLES 02/12/2013
2013-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-17AR0116/12/13 FULL LIST
2013-12-16AP01DIRECTOR APPOINTED MARTIJN RUDOLF ARIAAN VELDHOVEN
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFF
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR URS-STEFAN KINTING
2013-12-16AP01DIRECTOR APPOINTED MARTIJN RUDOLF ARIAAN VELDHOVEN
2013-01-02AR0112/12/12 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 3RD FLOOR MORAY HOUSE 23-31 GREAT TITCHFIELD STREET LONDON W1W 7PA
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-24AP01DIRECTOR APPOINTED MR URS-STEFAN KINTING
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED WOLFF
2012-01-05AR0112/12/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SUTTON
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0112/12/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0112/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANFRED WOLFF / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOLFF / 28/01/2010
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY SHARON WALLIS
2009-10-26AP01DIRECTOR APPOINTED MRS LOUISE CAROLINE SUTTON
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MCHARDY
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-21RES01ALTER ARTICLES 10/10/2008
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-26363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2008-01-31AUDAUDITOR'S RESIGNATION
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/06
2006-12-28363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-09288bSECRETARY RESIGNED
2006-02-09RES13SHARON WALLIS APT SECRE 17/01/06
2006-01-11363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-04-12363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17288bDIRECTOR RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-17363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02AUDAUDITOR'S RESIGNATION
2003-03-05363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-03-05288bDIRECTOR RESIGNED
2003-03-05288aNEW DIRECTOR APPOINTED
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17288cDIRECTOR'S PARTICULARS CHANGED
2002-01-25363aRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-12-03288cDIRECTOR'S PARTICULARS CHANGED
2001-12-03363aRETURN MADE UP TO 12/12/00; NO CHANGE OF MEMBERS
2001-11-14288cDIRECTOR'S PARTICULARS CHANGED
2001-07-09395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to OLSEN U.K. 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 OLSEN U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OLSEN U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLSEN U.K. LIMITED
Trademarks
We have not found any records of OLSEN U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLSEN U.K. LIMITED. 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 (46410 - Wholesale of textiles) as OLSEN U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OLSEN U.K. 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 OLSEN U.K. 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 OLSEN U.K. 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.
    Other companies at postcode W1T 3DN

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1