About

Registered Number: 02670597
Date of Incorporation: 12/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: First Floor, 3-4 Bywell Place, London, W1T 3DN,

 

Founded in 1991, Olsen U.K. Ltd has its registered office in London. The business has 11 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMON, Michael 22 December 2016 - 1
KINTING, Urs-Stefan 13 March 2012 30 November 2013 1
MCHARDY, Charlotte Anne 03 December 2004 16 October 2009 1
PRIEN, Pamela 19 December 2002 03 December 2004 1
SUTTON, Louise Caroline 16 October 2009 31 August 2011 1
VELDHOVEN, Martijn Rudolf Ariaan 01 December 2013 22 December 2016 1
WOLFF, Manfred 16 April 1992 13 March 2012 1
WOLFF, Michael 16 April 1992 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Mark Alan 03 July 1992 27 October 1992 1
LESLIE, Alistair 27 October 1992 30 March 1995 1
WALLIS, Sharon Lisa 17 January 2006 10 December 2009 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
AA - Annual Accounts 05 February 2019
PARENT_ACC - N/A 08 January 2019
AGREEMENT2 - N/A 08 January 2019
GUARANTEE2 - N/A 08 January 2019
CS01 - N/A 12 December 2018
CS01 - N/A 29 November 2017
AD01 - Change of registered office address 29 November 2017
AA - Annual Accounts 22 November 2017
TM01 - Termination of appointment of director 13 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 August 2016
CH01 - Change of particulars for director 25 January 2016
RESOLUTIONS - N/A 23 December 2015
AR01 - Annual Return 23 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2015
SH19 - Statement of capital 23 December 2015
CAP-SS - N/A 23 December 2015
SH01 - Return of Allotment of shares 22 December 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
RESOLUTIONS - N/A 10 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2014
SH19 - Statement of capital 10 December 2014
CAP-SS - N/A 10 December 2014
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 20 August 2014
AUD - Auditor's letter of resignation 04 July 2014
SH01 - Return of Allotment of shares 16 January 2014
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 19 December 2013
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 20 November 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM02 - Termination of appointment of secretary 11 December 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 15 January 2009
RESOLUTIONS - N/A 21 November 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 26 March 2008
AUD - Auditor's letter of resignation 31 January 2008
AA - Annual Accounts 14 April 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363s - Annual Return 11 January 2006
363a - Annual Return 12 April 2005
AA - Annual Accounts 08 April 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 27 July 2004
363a - Annual Return 17 February 2004
AA - Annual Accounts 24 May 2003
AUD - Auditor's letter of resignation 02 May 2003
363s - Annual Return 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
AA - Annual Accounts 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
363a - Annual Return 25 January 2002
363a - Annual Return 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
395 - Particulars of a mortgage or charge 09 July 2001
AA - Annual Accounts 28 June 2001
AA - Annual Accounts 25 September 2000
AA - Annual Accounts 31 January 2000
AUD - Auditor's letter of resignation 31 January 2000
363s - Annual Return 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
363a - Annual Return 07 January 1999
AA - Annual Accounts 31 October 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
363a - Annual Return 04 March 1998
353 - Register of members 04 March 1998
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 13 March 1996
288 - N/A 13 March 1996
288 - N/A 28 February 1996
AA - Annual Accounts 12 October 1995
MEM/ARTS - N/A 13 April 1995
RESOLUTIONS - N/A 05 April 1995
RESOLUTIONS - N/A 05 April 1995
287 - Change in situation or address of Registered Office 30 March 1995
363s - Annual Return 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1994
123 - Notice of increase in nominal capital 04 November 1994
AA - Annual Accounts 14 October 1994
363a - Annual Return 12 March 1994
AA - Annual Accounts 30 March 1993
363s - Annual Return 21 February 1993
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
287 - Change in situation or address of Registered Office 11 November 1992
CERTNM - Change of name certificate 06 November 1992
CERTNM - Change of name certificate 28 July 1992
287 - Change in situation or address of Registered Office 21 July 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
NEWINC - New incorporation documents 12 December 1991

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 29 May 2012 Outstanding

N/A

Mortgage debenture 25 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.